Date | Description |
2025-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, NO UPDATES |
2025-02-07 |
delete index_pages_linkeddomain google.com |
2025-02-07 |
delete management_pages_linkeddomain google.com |
2025-02-07 |
insert person Bianca Walker |
2025-02-07 |
insert person Patrick Berton |
2024-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2024-09-09 |
insert management_pages_linkeddomain google.com |
2024-07-26 |
delete management_pages_linkeddomain google.com |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update account_ref_month 12 => 6 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-03-31 |
2024-03-08 |
insert chiefinvestmentofficer Andrew Lapping |
2024-03-08 |
delete source_ip 196.22.142.64 |
2024-03-08 |
insert source_ip 41.203.18.37 |
2024-03-08 |
update person_title Andrew Lapping: Investment Advisor; Member of the Investment Team => Chief Investment Officer; Member of the Investment Team |
2024-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES |
2023-11-13 |
update statutory_documents CURREXT FROM 31/12/2023 TO 30/06/2024 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES |
2023-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-01-06 |
update statutory_documents CESSATION OF FRANCES AVERY AGNELLI AS A PSC |
2022-11-27 |
insert management_pages_linkeddomain google.com |
2022-10-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-28 |
delete management_pages_linkeddomain google.com |
2022-04-06 |
delete source_ip 139.162.152.104 |
2022-04-06 |
insert source_ip 196.22.142.64 |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
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 |
2021-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
2021-02-08 |
update account_category SMALL => FULL |
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 |
2021-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SABLE SECRETARIES LIMITED |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2019-05-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 15/05/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
2018-05-10 |
update account_category FULL => SMALL |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES AVERY AGNELLI |
2017-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SEAN PHILIP PECHE / 28/04/2017 |
2017-12-19 |
update statutory_documents CESSATION OF KEVIN WILLIAMS AS A PSC |
2017-11-20 |
delete general_emails in..@bateleurcapital.com |
2017-11-20 |
delete address SG109 Ground Floor, South Wing
Great Westerford Building
240 Main Road, Rondebosch
South Africa |
2017-11-20 |
delete email in..@bateleurcapital.com |
2017-11-20 |
delete phone +27 21 681 5060 |
2017-10-20 |
insert general_emails in..@bateleurcapital.com |
2017-10-20 |
insert address SG109 Ground Floor, South Wing
Great Westerford Building
240 Main Road, Rondebosch
South Africa |
2017-10-20 |
insert email in..@bateleurcapital.com |
2017-10-20 |
insert phone +27 21 681 5060 |
2017-09-09 |
delete general_emails in..@bateleurcapital.com |
2017-09-09 |
delete address SG109 Ground Floor, South Wing
Great Westerford Building
240 Main Road, Rondebosch
South Africa |
2017-09-09 |
delete email in..@bateleurcapital.com |
2017-09-09 |
delete phone +27 21 681 5060 |
2017-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN PECHE / 28/04/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS |
2017-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLSOP |
2017-02-10 |
update statutory_documents DIRECTOR APPOINTED MR HYWEL RICHARD BEVAN |
2017-02-09 |
delete otherexecutives Kevin Williams |
2017-02-09 |
delete otherexecutives Tim Allsop |
2017-02-09 |
delete person Kevin Williams |
2017-02-09 |
delete person Tim Allsop |
2016-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER WILLIAMS / 14/06/2016 |
2016-09-19 |
delete index_pages_linkeddomain dagraphics.co.uk |
2016-09-19 |
delete source_ip 109.228.27.134 |
2016-09-19 |
insert index_pages_linkeddomain google.com |
2016-09-19 |
insert source_ip 139.162.152.104 |
2016-09-19 |
update robots_txt_status ranmorefunds.com: 404 => 200 |
2016-09-19 |
update robots_txt_status www.ranmorefunds.com: 404 => 200 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-12 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-12 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-26 |
update statutory_documents 10/02/16 FULL LIST |
2015-10-01 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PETER WILLIAMS |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-04-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-03-04 |
update statutory_documents 10/02/15 FULL LIST |
2014-11-11 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ALLSOP |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PITT |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
delete address COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM UNITED KINGDOM KT11 3EP |
2014-04-07 |
insert address COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM KT11 3EP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-04-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-03-17 |
update statutory_documents 10/02/14 FULL LIST |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PITT / 14/03/2014 |
2014-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN PECHE / 14/03/2014 |
2014-03-07 |
update name BLUEALPHA INVESTMENT ADVISORY LIMITED => RANMORE FUND MANAGEMENT LTD |
2014-02-03 |
update statutory_documents COMPANY NAME CHANGED BLUEALPHA INVESTMENT ADVISORY LIMITED
CERTIFICATE ISSUED ON 03/02/14 |
2014-02-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-02-03 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-06-22 |
delete address WOODCOCK HOUSE GIBBARD MEWS 37-38 HIGH STREET WIMBLEDON SW19 5BY |
2013-06-22 |
insert address COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM UNITED KINGDOM KT11 3EP |
2013-06-22 |
update registered_address |
2013-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED |
2013-03-15 |
update statutory_documents 10/02/13 FULL LIST |
2013-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING LIMITED |
2012-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
WOODCOCK HOUSE GIBBARD MEWS
37-38 HIGH STREET
WIMBLEDON
SW19 5BY |
2012-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-21 |
update statutory_documents 10/02/12 FULL LIST |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN PECHE / 22/06/2011 |
2012-02-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 01/11/2010 |
2011-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-28 |
update statutory_documents 18/01/11 FULL LIST |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PITT / 18/01/2011 |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN PECHE / 18/01/2011 |
2010-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2010 FROM
ONE CENTRE SQUARE HARDWICKS WAY
WANDSWORTH
LONDON
SW18 4AW |
2010-05-07 |
update statutory_documents 18/01/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PITT / 01/11/2009 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN PECHE / 01/10/2009 |
2010-05-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 01/10/2009 |
2010-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM
UNIT 7, COMMODORE HOUSE
BATTERSEA REACH, JUNIPER DRIVE
LONDON
SW18 1TW |
2008-06-06 |
update statutory_documents GBP NC 1000/100000
01/06/08 |
2008-06-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-05-20 |
update statutory_documents COMPANY NAME CHANGED BLUE ALPHA INVESTMENT ADVISORY LIMITED
CERTIFICATE ISSUED ON 21/05/08 |
2008-05-19 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PITT |
2008-02-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 |
2008-01-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-01-25 |
update statutory_documents COMPANY NAME CHANGED
BLUE BAY INVESTMENT ADVISORY LIM
ITED
CERTIFICATE ISSUED ON 25/01/08 |
2008-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |