Date | Description |
2023-04-08 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-23 |
update website_status OK => InternalTimeout |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD CAMILLUS COLLINS / 01/12/2022 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES |
2022-11-23 |
delete index_pages_linkeddomain accountancyage.com |
2022-11-23 |
delete index_pages_linkeddomain ecovis.com |
2022-11-23 |
delete source_ip 67.227.189.132 |
2022-11-23 |
delete terms_pages_linkeddomain mimecast.com |
2022-11-23 |
insert address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ |
2022-11-23 |
insert address 3rd Floor, Waverley House, 7-12 Noel Street, London W1F 8GQ |
2022-11-23 |
insert contact_pages_linkeddomain beyondtheslate.co.uk |
2022-11-23 |
insert contact_pages_linkeddomain facebook.com |
2022-11-23 |
insert contact_pages_linkeddomain instagram.com |
2022-11-23 |
insert contact_pages_linkeddomain wa.me |
2022-11-23 |
insert index_pages_linkeddomain beyondtheslate.co.uk |
2022-11-23 |
insert index_pages_linkeddomain facebook.com |
2022-11-23 |
insert index_pages_linkeddomain instagram.com |
2022-11-23 |
insert index_pages_linkeddomain wa.me |
2022-11-23 |
insert source_ip 35.214.110.2 |
2022-11-23 |
insert terms_pages_linkeddomain beyondtheslate.co.uk |
2022-11-23 |
insert terms_pages_linkeddomain facebook.com |
2022-11-23 |
insert terms_pages_linkeddomain instagram.com |
2022-11-23 |
insert terms_pages_linkeddomain wa.me |
2022-11-23 |
update person_title Jessica Teague: Audit and Advisory Partner; Partner => Audit Partner; Partner |
2022-11-23 |
update website_status InternalTimeout => OK |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-07 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-21 |
update website_status OK => InternalTimeout |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
2021-09-30 |
insert personal_emails da..@ecovis.co.uk |
2021-09-30 |
insert personal_emails ed..@ecovis.co.uk |
2021-09-30 |
insert personal_emails fr..@ecovis.co.uk |
2021-09-30 |
insert email da..@ecovis.co.uk |
2021-09-30 |
insert email ed..@ecovis.co.uk |
2021-09-30 |
insert email fr..@ecovis.co.uk |
2021-09-30 |
insert index_pages_linkeddomain accountancyage.com |
2021-09-30 |
insert person Darcy Byrne |
2021-09-30 |
insert person Edward Barrett |
2021-09-30 |
insert person Freddie Anderson |
2021-09-30 |
insert person Max McGrath |
2021-08-30 |
delete personal_emails mi..@ecovis.co.uk |
2021-08-30 |
insert otherexecutives Heather Norcross |
2021-08-30 |
delete email mi..@ecovis.co.uk |
2021-08-30 |
delete email zo..@ecovis.co.uk |
2021-08-30 |
delete person Michael Donnelly |
2021-08-30 |
delete person Zorays Javed-Shafi |
2021-08-30 |
update person_description Kate Barekati => Kate Barekati |
2021-08-30 |
update person_description Kathy Innes => Kathy Innes |
2021-08-30 |
update person_title Alex Fidgeon: Business Support Administrator => Business Support Apprentice |
2021-08-30 |
update person_title Heather Norcross: Business Support => Head; Receptionist |
2021-08-30 |
update person_title Michelle Glancy: Business Support => Business Support Executive |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-25 |
insert otherexecutives Rob Page |
2021-06-25 |
insert personal_emails ni..@ecovis.co.uk |
2021-06-25 |
delete email al..@ecovis.co.uk |
2021-06-25 |
delete person Alison Champernowne |
2021-06-25 |
delete service_pages_linkeddomain hsforms.com |
2021-06-25 |
insert email ni..@ecovis.co.uk |
2021-06-25 |
insert person Nicola Truter |
2021-06-25 |
update person_title Alex Hornsby: Associate => Supervisor |
2021-06-25 |
update person_title Edward Harbridge: Associate => Supervisor |
2021-06-25 |
update person_title Greg Lewis: Assistant Manager => Manager |
2021-06-25 |
update person_title Jamie Mullen: Supervisor => Assistant Manager |
2021-06-25 |
update person_title Joseph Moyle: Supervisor => Assistant Manager |
2021-06-25 |
update person_title Josh Mills: Assistant Manager, Personal Tax => Manager, Personal Tax |
2021-06-25 |
update person_title Marcus Wykes: Associate => Supervisor |
2021-06-25 |
update person_title Michael Cloke: Assistant Manager => Manager |
2021-06-25 |
update person_title Morgan Whitehead: Associate => Supervisor |
2021-06-25 |
update person_title Rob Page: Senior Manager => Director |
2021-06-25 |
update person_title Sam Baldwin: Supervisor => Assistant Manager |
2021-06-25 |
update person_title Samantha Harris: Supervisor => Assistant Manager |
2021-06-22 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-25 |
delete personal_emails ab..@ecovis.co.uk |
2021-05-25 |
delete personal_emails ka..@ecovis.co.uk |
2021-05-25 |
delete personal_emails re..@ecovis.co.uk |
2021-05-25 |
insert personal_emails ja..@ecovis.co.uk |
2021-05-25 |
insert personal_emails lo..@ecovis.co.uk |
2021-05-25 |
insert personal_emails mi..@ecovis.co.uk |
2021-05-25 |
insert personal_emails pr..@ecovis.co.uk |
2021-05-25 |
insert personal_emails ro..@ecovis.co.uk |
2021-05-25 |
delete email ab..@ecovis.co.uk |
2021-05-25 |
delete email jo..@ecovis.co.uk |
2021-05-25 |
delete email ka..@ecovis.co.uk |
2021-05-25 |
delete email ol..@ecovis.co.uk |
2021-05-25 |
delete email re..@ecovis.co.uk |
2021-05-25 |
delete person Abdullah Navid |
2021-05-25 |
delete person Jordan Mitchell |
2021-05-25 |
delete person Karen Pendlebury |
2021-05-25 |
delete person Olivia Miles |
2021-05-25 |
delete person Reuben Barry |
2021-05-25 |
insert email ja..@ecovis.co.uk |
2021-05-25 |
insert email lo..@ecovis.co.uk |
2021-05-25 |
insert email mi..@ecovis.co.uk |
2021-05-25 |
insert email pr..@ecovis.co.uk |
2021-05-25 |
insert email ro..@ecovis.co.uk |
2021-05-25 |
insert person James Wilson |
2021-05-25 |
insert person Lorenzo Cipollone |
2021-05-25 |
insert person Midhat Haque |
2021-05-25 |
insert person Priya Patel |
2021-05-25 |
insert person Robert Platt |
2021-05-25 |
update person_title Josh Mills: Assistant Manager => Assistant Manager, Personal Tax |
2021-04-09 |
delete personal_emails ak..@ecovis.co.uk |
2021-04-09 |
insert personal_emails ka..@ecovis.co.uk |
2021-04-09 |
delete email ak..@ecovis.co.uk |
2021-04-09 |
delete person Akhil Rawal |
2021-04-09 |
insert email ka..@ecovis.co.uk |
2021-04-09 |
insert email pe..@ecovis.co.uk |
2021-04-09 |
insert person Karen Pendlebury |
2021-04-09 |
update person_title Alison Champernowne: Assistant Manager, Data Analytics => Senior Data Analyst, Data Analytics |
2021-04-09 |
update person_title Petros Andrianidis: Assistant Manager => Assistant Manager, Corporate Tax |
2021-02-15 |
insert personal_emails mi..@ecovis.co.uk |
2021-02-15 |
insert career_pages_linkeddomain youtu.be |
2021-02-15 |
insert email fe..@ecovis.co.uk |
2021-02-15 |
insert email mi..@ecovis.co.uk |
2021-02-15 |
insert person Felix Davies |
2021-02-15 |
insert person Michael Donnelly |
2021-02-07 |
delete address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
2021-02-07 |
insert address 3RD FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ |
2021-02-07 |
update registered_address |
2021-01-15 |
delete personal_emails co..@ecovis.co.uk |
2021-01-15 |
delete personal_emails mo..@ecovis.co.uk |
2021-01-15 |
insert personal_emails al..@ecovis.co.uk |
2021-01-15 |
delete address Waverley House, 7-12 Noel St,
London W1F 8GQ |
2021-01-15 |
delete email co..@ecovis.co.uk |
2021-01-15 |
delete email mo..@ecovis.co.uk |
2021-01-15 |
delete person Collette Scully |
2021-01-15 |
delete person Monika Evanson |
2021-01-15 |
insert email al..@ecovis.co.uk |
2021-01-15 |
insert person Alex Fidgeon |
2021-01-15 |
insert person Petros Andrianidis |
2021-01-15 |
update person_description James MacDonald => James MacDonald |
2021-01-15 |
update person_title Alison Champernowne: Senior Data Analyst => Assistant Manager, Data Analytics |
2021-01-15 |
update person_title Francesca Hill: Assistant Manager => Manager |
2021-01-15 |
update person_title James MacDonald: Personal Tax Consultant => Senior Manager, Personal Tax |
2021-01-15 |
update person_title Kathy Innes: Business Development & Marketing Manager => Head of Marketing & Business Development |
2021-01-15 |
update person_title Michael Storey: Assistant Manager => Manager |
2021-01-15 |
update person_title Mike Adams: Tax Consultant => Consultant, Tax; Tax Consultant |
2021-01-15 |
update person_title Sally Casson: Assistant Manager; Manager => Manager |
2021-01-15 |
update person_title Sam Baldwin: Associate => Supervisor |
2021-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES HINDS / 11/01/2021 |
2021-01-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ECOVIS WINGRAVE YEATS LLP / 11/01/2021 |
2021-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2021 FROM
2ND FLOOR WAVERLEY HOUSE
7-12 NOEL STREET
LONDON
W1F 8GQ |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-10-01 |
delete personal_emails fr..@ecovis.co.uk |
2020-10-01 |
delete personal_emails ka..@ecovis.co.uk |
2020-10-01 |
delete personal_emails ke..@ecovis.co.uk |
2020-10-01 |
insert personal_emails ja..@ecovis.co.uk |
2020-10-01 |
delete email fr..@ecovis.co.uk |
2020-10-01 |
delete email ka..@ecovis.co.uk |
2020-10-01 |
delete email ke..@ecovis.co.uk |
2020-10-01 |
delete person Freddie Smithers |
2020-10-01 |
delete person Kajol Gill |
2020-10-01 |
delete person Keng Yip Cheong |
2020-10-01 |
insert about_pages_linkeddomain twitter.com |
2020-10-01 |
insert contact_pages_linkeddomain twitter.com |
2020-10-01 |
insert email ja..@ecovis.co.uk |
2020-10-01 |
insert index_pages_linkeddomain twitter.com |
2020-10-01 |
insert management_pages_linkeddomain twitter.com |
2020-10-01 |
insert person James MacDonald |
2020-10-01 |
insert person Lucy Dey |
2020-10-01 |
insert person Yann Heinrich |
2020-10-01 |
insert service_pages_linkeddomain twitter.com |
2020-10-01 |
insert terms_pages_linkeddomain twitter.com |
2020-10-01 |
update person_description Louisa Oliver => Louisa Oliver |
2020-10-01 |
update person_description Michael Storey => Michael Storey |
2020-10-01 |
update person_description Sally Casson => Sally Casson |
2020-07-24 |
delete otherexecutives Jessica Teague |
2020-07-24 |
delete personal_emails em..@ecovis.co.uk |
2020-07-24 |
delete personal_emails sa..@ecovis.co.uk |
2020-07-24 |
insert personal_emails em..@ecovis.co.uk |
2020-07-24 |
delete email em..@ecovis.co.uk |
2020-07-24 |
delete email je..@ecovis.co.uk |
2020-07-24 |
delete email sa..@ecovis.co.uk |
2020-07-24 |
delete person Isaac Rangaswami |
2020-07-24 |
delete person Jennifer Pass |
2020-07-24 |
delete person Sandria Gross |
2020-07-24 |
insert email em..@ecovis.co.uk |
2020-07-24 |
update person_description Jessica Teague => Jessica Teague |
2020-07-24 |
update person_description Kate Barekati => Kate Barekati |
2020-07-24 |
update person_description Kathy Innes => Kathy Innes |
2020-07-24 |
update person_title Jessica Teague: Director, Business Advisory; Director => Audit and Advisory Partner; Partner |
2020-07-24 |
update person_title Kathy Innes: Business Development Manager => Business Development & Marketing Manager |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-20 |
delete personal_emails bh..@ecovis.co.uk |
2020-06-20 |
delete personal_emails lo..@ecovis.co.uk |
2020-06-20 |
delete email bh..@ecovis.co.uk |
2020-06-20 |
delete email lo..@ecovis.co.uk |
2020-06-20 |
delete person Bhavnita Jain |
2020-06-20 |
delete person Louie Butler |
2020-06-20 |
delete person Pani Aristophanous |
2020-06-20 |
insert person Isaac Rangaswami |
2020-06-20 |
update person_title Collette Scully: Associate => Senior Associate |
2020-06-20 |
update person_title Greg Lewis: Supervisor => Assistant Manager |
2020-06-20 |
update person_title Jamie Mullen: Senior Associate => Supervisor |
2020-06-20 |
update person_title Joseph Moyle: Senior Associate => Supervisor |
2020-06-20 |
update person_title Josh Mills: Private Client Tax Supervisor => Assistant Manager |
2020-06-20 |
update person_title Michael Cloke: Supervisor => Assistant Manager |
2020-06-20 |
update person_title Samantha Harris: Senior Associate => Supervisor |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-20 |
update person_title Josh Mills: Associate => Private Client Tax Supervisor |
2020-04-16 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-21 |
insert personal_emails bh..@ecovis.co.uk |
2020-03-21 |
insert personal_emails jo..@ecovis.co.uk |
2020-03-21 |
delete about_pages_linkeddomain twitter.com |
2020-03-21 |
delete career_pages_linkeddomain twitter.com |
2020-03-21 |
delete contact_pages_linkeddomain twitter.com |
2020-03-21 |
delete index_pages_linkeddomain twitter.com |
2020-03-21 |
delete management_pages_linkeddomain twitter.com |
2020-03-21 |
delete phone +442074952244 |
2020-03-21 |
delete service_pages_linkeddomain twitter.com |
2020-03-21 |
delete terms_pages_linkeddomain twitter.com |
2020-03-21 |
insert email bh..@ecovis.co.uk |
2020-03-21 |
insert email jo..@ecovis.co.uk |
2020-03-21 |
insert person Bhavnita Jain |
2020-03-21 |
insert person Josh Mills |
2020-03-21 |
update person_description Alison Champernowne => Alison Champernowne |
2020-02-19 |
insert email ai..@ecovis.co.uk |
2020-02-19 |
insert email be..@ecovis.co.uk |
2020-02-19 |
insert person Aisling Hilliard |
2020-02-19 |
insert person Bernie Benjamin |
2020-02-19 |
insert phone +442074952244 |
2020-01-18 |
delete personal_emails al..@ecovis.co.uk |
2020-01-18 |
delete personal_emails an..@ecovis.co.uk |
2020-01-18 |
delete personal_emails ch..@ecovis.co.uk |
2020-01-18 |
delete personal_emails sh..@ecovis.co.uk |
2020-01-18 |
delete email al..@ecovis.co.uk |
2020-01-18 |
delete email an..@ecovis.co.uk |
2020-01-18 |
delete email ch..@ecovis.co.uk |
2020-01-18 |
delete email rh..@ecovis.co.uk |
2020-01-18 |
delete email sh..@ecovis.co.uk |
2020-01-18 |
delete person Alexandra Radcliffe |
2020-01-18 |
delete person Annie Souberbielle |
2020-01-18 |
delete person Charles Marshall |
2020-01-18 |
delete person Rhyszeke Mcken |
2020-01-18 |
delete person Shriya Dheir |
2020-01-18 |
update person_title Akhil Rawal: null => Senior Associate |
2020-01-18 |
update person_title Alex Hornsby: null => Associate |
2020-01-18 |
update person_title Alex Stubbings: null => Associate |
2020-01-18 |
update person_title Amaar Ausat: Trainee - Tax => Associate |
2020-01-18 |
update person_title Anurakti Sood: null => Associate |
2020-01-18 |
update person_title Ben Gleeson: Trainee - FMS => Associate |
2020-01-18 |
update person_title Collette Scully: null => Associate |
2020-01-18 |
update person_title Dominic Yau: Trainee => Associate |
2020-01-18 |
update person_title Edward Harbridge: Trainee => Associate |
2020-01-18 |
update person_title Edward Pillai: Trainee - FMS => Associate |
2020-01-18 |
update person_title Emily Clephan: Trainee => Associate |
2020-01-18 |
update person_title Freddie Smithers: Trainee => Associate |
2020-01-18 |
update person_title Greg Lewis: FMS Supervisor => Supervisor |
2020-01-18 |
update person_title Jamie Mullen: null => Senior Associate |
2020-01-18 |
update person_title Joanna Kaba: Assistant Manager => Manager |
2020-01-18 |
update person_title Joseph Moyle: null => Senior Associate |
2020-01-18 |
update person_title Kajol Gill: Trainee => Associate |
2020-01-18 |
update person_title Louie Butler: Trainee => Associate |
2020-01-18 |
update person_title Marcus Wykes: Trainee => Associate |
2020-01-18 |
update person_title Michael Cloke: FMS Supervisor => Supervisor |
2020-01-18 |
update person_title Michael Storey: Supervisor => Assistant Manager |
2020-01-18 |
update person_title Monika Evanson: Manager, Polish Speaker => Manager |
2020-01-18 |
update person_title Morgan Whitehead: Trainee => Associate |
2020-01-18 |
update person_title Olivia Miles: Trainee - FMS => Associate |
2020-01-18 |
update person_title Ryan Murphy: Trainee - Tax => Associate |
2020-01-18 |
update person_title Sally Casson: Supervisor => Assistant Manager |
2020-01-18 |
update person_title Sam Baldwin: null => Associate |
2020-01-18 |
update person_title Samantha Harris: null => Senior Associate |
2020-01-18 |
update person_title Samantha May: Trainee - FMS => Associate |
2020-01-18 |
update person_title Sandria Gross: Head of Private Clients => Head of Private Tax Clients |
2020-01-18 |
update person_title Tommy Mills: Trainee - FMS => Associate |
2020-01-18 |
update person_title Zorays Javed-Shafi: null => Associate |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2019-12-18 |
update person_description Jessica Teague => Jessica Teague |
2019-11-17 |
insert personal_emails am..@ecovis.co.uk |
2019-11-17 |
insert personal_emails fr..@ecovis.co.uk |
2019-11-17 |
insert personal_emails sa..@ecovis.co.uk |
2019-11-17 |
insert email am..@ecovis.co.uk |
2019-11-17 |
insert email fr..@ecovis.co.uk |
2019-11-17 |
insert email ry..@ecovis.co.uk |
2019-11-17 |
insert email sa..@ecovis.co.uk |
2019-11-17 |
insert email sa..@ecovis.co.uk |
2019-11-17 |
insert person Amaar Ausat |
2019-11-17 |
insert person Francesca Hill |
2019-11-17 |
insert person Ryan Murphy |
2019-11-17 |
insert person Sally Casson |
2019-11-17 |
insert person Samantha May |
2019-11-17 |
update person_description Ruth Potter => Ruth Potter |
2019-11-17 |
update person_title Akhil Rawal: Trainee => null |
2019-11-17 |
update person_title Alex Hornsby: Trainee => null |
2019-11-17 |
update person_title Alex Stubbings: Trainee => null |
2019-11-17 |
update person_title Ben Gleeson: Trainee => Trainee - FMS |
2019-11-17 |
update person_title Collette Scully: Trainee => null |
2019-11-17 |
update person_title Edward Pillai: Trainee => Trainee - FMS |
2019-11-17 |
update person_title Jamie Mullen: Trainee => null |
2019-11-17 |
update person_title Joseph Moyle: Trainee => null |
2019-11-17 |
update person_title Olivia Miles: Trainee => Trainee - FMS |
2019-11-17 |
update person_title Sam Baldwin: Trainee => null |
2019-11-17 |
update person_title Samantha Harris: Trainee => null |
2019-11-17 |
update person_title Tommy Mills: Trainee => Trainee - FMS |
2019-10-17 |
insert personal_emails ab..@ecovis.co.uk |
2019-10-17 |
insert personal_emails cl..@ecovis.co.uk |
2019-10-17 |
insert personal_emails do..@ecovis.co.uk |
2019-10-17 |
insert personal_emails ed..@ecovis.co.uk |
2019-10-17 |
insert personal_emails ka..@ecovis.co.uk |
2019-10-17 |
insert personal_emails ke..@ecovis.co.uk |
2019-10-17 |
insert personal_emails lo..@ecovis.co.uk |
2019-10-17 |
insert personal_emails sa..@ecovis.co.uk |
2019-10-17 |
insert email ab..@ecovis.co.uk |
2019-10-17 |
insert email cl..@ecovis.co.uk |
2019-10-17 |
insert email do..@ecovis.co.uk |
2019-10-17 |
insert email ed..@ecovis.co.uk |
2019-10-17 |
insert email jo..@ecovis.co.uk |
2019-10-17 |
insert email ka..@ecovis.co.uk |
2019-10-17 |
insert email ke..@ecovis.co.uk |
2019-10-17 |
insert email lo..@ecovis.co.uk |
2019-10-17 |
insert email ru..@ecovis.co.uk |
2019-10-17 |
insert email sa..@ecovis.co.uk |
2019-10-17 |
insert person Abdullah Navid |
2019-10-17 |
insert person Claire McSorley |
2019-10-17 |
insert person Dominic Yau |
2019-10-17 |
insert person Edward Pillai |
2019-10-17 |
insert person Jordan Mitchell |
2019-10-17 |
insert person Kajol Gill |
2019-10-17 |
insert person Keng Yip Cheong |
2019-10-17 |
insert person Louie Butler |
2019-10-17 |
insert person Ruth Potter |
2019-10-17 |
insert person Sandria Gross |
2019-10-17 |
update person_title Gerry Collins: Relationship Partner on a Varied Client Portfolio; Managing Partner at EWY; Partner; Managing Partner => Relationship Partner on a Varied Client Portfolio; Partner; Managing Partner |
2019-09-17 |
delete personal_emails da..@ecovis.co.uk |
2019-09-17 |
delete email da..@ecovis.co.uk |
2019-09-17 |
delete person Daniel Sibal |
2019-09-17 |
update person_title Gerry Collins: Relationship Partner on a Varied Client Portfolio; Partner; Managing Partner => Relationship Partner on a Varied Client Portfolio; Managing Partner at EWY; Partner; Managing Partner |
2019-08-17 |
delete personal_emails ga..@ecovis.co.uk |
2019-08-17 |
delete personal_emails ku..@ecovis.co.uk |
2019-08-17 |
delete personal_emails ph..@ecovis.co.uk |
2019-08-17 |
delete email ga..@ecovis.co.uk |
2019-08-17 |
delete email ku..@ecovis.co.uk |
2019-08-17 |
delete email ph..@ecovis.co.uk |
2019-08-17 |
delete email wh..@ecovis.co.uk |
2019-08-17 |
delete person Gail Swinburn |
2019-08-17 |
delete person Kuldip Mannu |
2019-08-17 |
delete person Philippa Carter |
2019-08-17 |
delete person Whitney Hampshire |
2019-07-15 |
delete personal_emails an..@ecovis.co.uk |
2019-07-15 |
delete personal_emails ay..@ecovis.co.uk |
2019-07-15 |
delete personal_emails bo..@ecovis.co.uk |
2019-07-15 |
delete personal_emails je..@ecovis.co.uk |
2019-07-15 |
insert otherexecutives Ben Aspinall |
2019-07-15 |
insert personal_emails je..@ecovis.co.uk |
2019-07-15 |
delete email an..@ecovis.co.uk |
2019-07-15 |
delete email ay..@ecovis.co.uk |
2019-07-15 |
delete email be..@ecovis.co.uk |
2019-07-15 |
delete email bo..@ecovis.co.uk |
2019-07-15 |
delete email je..@ecovis.co.uk |
2019-07-15 |
delete person Anna Larsson |
2019-07-15 |
delete person Ben Salmon |
2019-07-15 |
delete person Bogdan Lalu |
2019-07-15 |
delete person Jessica Jewers |
2019-07-15 |
delete person Vik Piratheepan |
2019-07-15 |
insert email je..@ecovis.co.uk |
2019-07-15 |
insert person Jessica Teague |
2019-07-15 |
update person_description Jennifer Pass => Jennifer Pass |
2019-07-15 |
update person_description Reuben Barry => Reuben Barry |
2019-07-15 |
update person_title Ben Aspinall: Senior Manager => Director |
2019-07-15 |
update person_title Charles Marshall: Trainee => FMS Supervisor |
2019-07-15 |
update person_title Emily-Jane Grice: Manager => Financial Controller |
2019-07-15 |
update person_title Jennifer Pass: Assistant Manager => Manager |
2019-07-15 |
update person_title Monika Evanson: Assistant Manager, Polish Speaker => Manager, Polish Speaker |
2019-06-14 |
delete about_pages_linkeddomain fatmedia.co.uk |
2019-06-14 |
delete career_pages_linkeddomain fatmedia.co.uk |
2019-06-14 |
delete contact_pages_linkeddomain fatmedia.co.uk |
2019-06-14 |
delete index_pages_linkeddomain fatmedia.co.uk |
2019-06-14 |
delete management_pages_linkeddomain fatmedia.co.uk |
2019-06-14 |
delete service_pages_linkeddomain fatmedia.co.uk |
2019-06-14 |
delete source_ip 84.19.96.18 |
2019-06-14 |
delete terms_pages_linkeddomain fatmedia.co.uk |
2019-06-14 |
insert source_ip 67.227.189.132 |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-06 |
delete personal_emails ch..@ecovis.co.uk |
2019-04-06 |
delete personal_emails ja..@ecovis.co.uk |
2019-04-06 |
delete personal_emails ro..@ecovis.co.uk |
2019-04-06 |
insert personal_emails be..@ecovis.co.uk |
2019-04-06 |
insert personal_emails em..@ecovis.co.uk |
2019-04-06 |
insert personal_emails ka..@ecovis.co.uk |
2019-04-06 |
delete email ch..@ecovis.co.uk |
2019-04-06 |
delete email ja..@ecovis.co.uk |
2019-04-06 |
delete email ro..@ecovis.co.uk |
2019-04-06 |
delete person Chris Sparkes |
2019-04-06 |
delete person Jack Wilkins |
2019-04-06 |
delete person Rob Hoad |
2019-04-06 |
insert email an..@ecovis.co.uk |
2019-04-06 |
insert email be..@ecovis.co.uk |
2019-04-06 |
insert email em..@ecovis.co.uk |
2019-04-06 |
insert email ka..@ecovis.co.uk |
2019-04-06 |
insert email mo..@ecovis.co.uk |
2019-04-06 |
insert person Anurakti Sood |
2019-04-06 |
insert person Ben Gleeson |
2019-04-06 |
insert person Emily Clephan |
2019-04-06 |
insert person Kathy Innes |
2019-04-06 |
insert person Morgan Whitehead |
2019-04-06 |
update person_description Mike Adams => Mike Adams |
2019-04-04 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-14 |
delete otherexecutives DAVID JOHN MILES |
2019-03-14 |
delete person DAVID JOHN MILES |
2019-03-14 |
update number_of_registered_officers 4 => 3 |
2019-02-26 |
delete personal_emails ja..@ecovis.co.uk |
2019-02-26 |
delete email ja..@ecovis.co.uk |
2019-02-26 |
delete person Jake Foster |
2019-02-26 |
insert email mi..@ecovis.co.uk |
2019-02-26 |
insert person Mike Adams |
2019-02-26 |
update person_title Daniel Sibal: Trainee, French & Spanish Speaker => Trainee, French Speaker |
2019-01-24 |
insert email rh..@ecovis.co.uk |
2019-01-24 |
insert person Rhyszeke Mcken |
2019-01-24 |
update person_title Alexandra Radcliffe: Trainee => FMS Supervisor |
2019-01-24 |
update person_title Alison Champernowne: Data Analyst => Senior Data Analyst |
2019-01-24 |
update person_title Greg Lewis: Trainee => FMS Supervisor |
2019-01-24 |
update person_title Joanna Kaba: Supervisor => Assistant Manager |
2019-01-24 |
update person_title Michael Cloke: null => FMS Supervisor |
2019-01-24 |
update person_title Michael Storey: Trainee => Supervisor |
2019-01-24 |
update person_title Philippa Carter: Senior Manager ( on Maternity ); in 2014 As a Business Advisory Manager => Senior Manager; in 2014 As a Business Advisory Manager |
2019-01-24 |
update person_title Shriya Dheir: Manager, Corporate Tax, Spanish Speaker => Manager, Corporate Tax, Spanish Speaker ( on Maternity ) |
2018-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES |
2018-12-17 |
delete personal_emails ge..@ecovis.co.uk |
2018-12-17 |
insert personal_emails ed..@ecovis.co.uk |
2018-12-17 |
delete email ge..@ecovis.co.uk |
2018-12-17 |
delete person George Karaolis |
2018-12-17 |
insert email ed..@ecovis.co.uk |
2018-12-17 |
insert person Edward Harbridge |
2018-12-17 |
update person_title Anna Larsson: Trainee => Trainee, Swedish Speaker |
2018-12-17 |
update person_title Annie Souberbielle: Trainee => Trainee, French Speaker |
2018-12-17 |
update person_title Daniel Sibal: Trainee => Trainee, French & Spanish Speaker |
2018-12-17 |
update person_title Jake Foster: null => Supervisor, German Speaker |
2018-12-17 |
update person_title Monika Evanson: Assistant Manager => Assistant Manager, Polish Speaker |
2018-12-17 |
update person_title Philippa Carter: Senior Manager; in 2014 As a Business Advisory Manager => Senior Manager ( on Maternity ); in 2014 As a Business Advisory Manager |
2018-12-17 |
update person_title Shriya Dheir: Manager, Corporate Tax => Manager, Corporate Tax, Spanish Speaker |
2018-08-10 |
delete otherexecutives Roger Morgan |
2018-08-10 |
delete personal_emails ch..@ecovis.co.uk |
2018-08-10 |
delete personal_emails da..@ecovis.co.uk |
2018-08-10 |
delete personal_emails ja..@ecovis.co.uk |
2018-08-10 |
delete personal_emails mi..@ecovis.co.uk |
2018-08-10 |
delete personal_emails mo..@ecovis.co.uk |
2018-08-10 |
insert ceo Gerry Collins |
2018-08-10 |
insert personal_emails mo..@ecovis.co.uk |
2018-08-10 |
delete email as..@ecovis.co.uk |
2018-08-10 |
delete email ch..@ecovis.co.uk |
2018-08-10 |
delete email da..@ecovis.co.uk |
2018-08-10 |
delete email ja..@ecovis.co.uk |
2018-08-10 |
delete email jo..@ecovis.co.uk |
2018-08-10 |
delete email mi..@ecovis.co.uk |
2018-08-10 |
delete email mo..@ecovis.co.uk |
2018-08-10 |
delete person Asta Baibokiene |
2018-08-10 |
delete person Christopher Jenkins |
2018-08-10 |
delete person Jamie Allen |
2018-08-10 |
delete person John Parnis-England |
2018-08-10 |
delete person Michael Haig |
2018-08-10 |
delete person Monika Szalek |
2018-08-10 |
insert email mo..@ecovis.co.uk |
2018-08-10 |
insert person Monika Evanson |
2018-08-10 |
update person_title Ben Salmon: null => Supervisor, Personal Tax |
2018-08-10 |
update person_title Gerry Collins: Partner => Relationship Partner on a Varied Client Portfolio; Partner; Managing Partner |
2018-08-10 |
update person_title Jessica Jewers: Senior Manager => Director, Business Advisory |
2018-08-10 |
update person_title Reuben Barry: Head of Data Analytics => Director, Data Analytics |
2018-08-10 |
update person_title Rob Page: Manager => Senior Manager |
2018-08-10 |
update person_title Roger Morgan: Roger Is Director of Tax at Ecovis Wingrave Yeats, Having Joined the Firm in 2007; Director => Roger Is Director of Tax at Ecovis Wingrave Yeats, Having Joined the Firm in 2007; Director, Tax |
2018-08-10 |
update person_title Shriya Dheir: Assistant Manager => Manager, Corporate Tax |
2018-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILES |
2018-06-07 |
delete marketing_emails ma..@ecovis.co.uk |
2018-06-07 |
delete personal_emails ro..@ecovis.co.uk |
2018-06-07 |
delete personal_emails sa..@ecovis.co.uk |
2018-06-07 |
delete alias Ecovis Wingrave Yeats Limited |
2018-06-07 |
delete email ma..@ecovis.co.uk |
2018-06-07 |
delete email ro..@ecovis.co.uk |
2018-06-07 |
delete email sa..@ecovis.co.uk |
2018-06-07 |
delete email sa..@ecovis.co.uk |
2018-06-07 |
delete email zo..@ecovis.co.uk |
2018-06-07 |
delete person Robert Milburn |
2018-06-07 |
delete person Sahil Chopra |
2018-06-07 |
delete person Sandra Duchenne |
2018-06-07 |
delete person Zoe Williams |
2018-06-07 |
insert address Second Floor, Waverley House, 7-12 Noel Street, London W1F 8GQ |
2018-06-07 |
insert registration_number 01514025 |
2018-06-07 |
insert terms_pages_linkeddomain google.com |
2018-06-07 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-07 |
update person_title Akhil Rawal: null => Trainee |
2018-06-07 |
update person_title Alex Hornsby: null => Trainee |
2018-06-07 |
update person_title Alex Stubbings: null => Trainee |
2018-06-07 |
update person_title Alexandra Radcliffe: null => Trainee |
2018-06-07 |
update person_title Anna Larsson: null => Trainee |
2018-06-07 |
update person_title Annie Souberbielle: null => Trainee |
2018-06-07 |
update person_title Asta Baibokiene: null => Supervisor |
2018-06-07 |
update person_title Ben Aspinall: Manager => Senior Manager |
2018-06-07 |
update person_title Charles Marshall: null => Trainee |
2018-06-07 |
update person_title Collette Scully: null => Trainee |
2018-06-07 |
update person_title Daniel Sibal: null => Trainee |
2018-06-07 |
update person_title Freddie Smithers: null => Trainee |
2018-06-07 |
update person_title George Karaolis: null => Trainee |
2018-06-07 |
update person_title Greg Lewis: null => Trainee |
2018-06-07 |
update person_title Heather Norcross: null => Business Support |
2018-06-07 |
update person_title Jack Wilkins: null => Trainee |
2018-06-07 |
update person_title Jamie Mullen: null => Trainee |
2018-06-07 |
update person_title Jessica Jewers: Manager => Senior Manager |
2018-06-07 |
update person_title Joanna Kaba: null => Supervisor |
2018-06-07 |
update person_title Joseph Moyle: null => Trainee |
2018-06-07 |
update person_title Marcus Wykes: null => Trainee |
2018-06-07 |
update person_title Michael Storey: null => Trainee |
2018-06-07 |
update person_title Michelle Glancy: null => Business Support |
2018-06-07 |
update person_title Olivia Miles: null => Trainee |
2018-06-07 |
update person_title Sam Baldwin: null => Trainee |
2018-06-07 |
update person_title Samantha Harris: null => Trainee |
2018-06-07 |
update person_title Shriya Dheir: null => Assistant Manager |
2018-06-07 |
update person_title Tommy Mills: null => Trainee |
2018-06-07 |
update person_title Whitney Hampshire: null => Trainee |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-11 |
delete personal_emails ai..@ecovis.co.uk |
2018-04-11 |
delete personal_emails da..@ecovis.co.uk |
2018-04-11 |
delete personal_emails ma..@ecovis.co.uk |
2018-04-11 |
delete personal_emails pe..@ecovis.co.uk |
2018-04-11 |
insert personal_emails an..@ecovis.co.uk |
2018-04-11 |
insert personal_emails ay..@ecovis.co.uk |
2018-04-11 |
insert personal_emails bo..@ecovis.co.uk |
2018-04-11 |
insert personal_emails da..@ecovis.co.uk |
2018-04-11 |
delete email ai..@ecovis.co.uk |
2018-04-11 |
delete email da..@ecovis.co.uk |
2018-04-11 |
delete email de..@ecovis.co.uk |
2018-04-11 |
delete email ma..@ecovis.co.uk |
2018-04-11 |
delete email pe..@ecovis.co.uk |
2018-04-11 |
delete person Aimee Corley |
2018-04-11 |
delete person Danielle O'Riordan |
2018-04-11 |
delete person Devenia East |
2018-04-11 |
delete person Matthew Richardson |
2018-04-11 |
delete person Peter Owen |
2018-04-11 |
insert email al..@ecovis.co.uk |
2018-04-11 |
insert email an..@ecovis.co.uk |
2018-04-11 |
insert email ay..@ecovis.co.uk |
2018-04-11 |
insert email bo..@ecovis.co.uk |
2018-04-11 |
insert email da..@ecovis.co.uk |
2018-04-11 |
insert email ro..@ecovis.co.uk |
2018-04-11 |
insert person Alison Champernowne |
2018-04-11 |
insert person Annie Souberbielle |
2018-04-11 |
insert person Ayesha Daud |
2018-04-11 |
insert person Bogdan Lalu |
2018-04-11 |
insert person Daniel Sibal |
2018-04-11 |
insert person Rob Page |
2018-04-11 |
update person_title Gail Swinburn: Manager; Tax Manager at Ecovis EWY => Senior Manager; Senior Tax Manager |
2018-04-11 |
update person_title Jennifer Pass: null => Assistant Manager |
2018-04-11 |
update person_title Monika Szalek: null => Assistant Manager |
2018-04-11 |
update person_title Rob Hoad: Assistant Manager => Manager |
2018-04-04 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-30 |
insert otherexecutives STUART JAMES HINDS |
2018-03-30 |
insert person STUART JAMES HINDS |
2018-03-30 |
update number_of_registered_officers 3 => 4 |
2018-02-27 |
delete personal_emails ge..@ecovis.co.uk |
2018-02-27 |
delete personal_emails ki..@ecovis.co.uk |
2018-02-27 |
delete personal_emails na..@ecovis.co.uk |
2018-02-27 |
delete email ge..@ecovis.co.uk |
2018-02-27 |
delete email ki..@ecovis.co.uk |
2018-02-27 |
delete email na..@ecovis.co.uk |
2018-02-27 |
delete email ro..@ecovis.co.uk |
2018-02-27 |
delete person Gearoid O'Connell |
2018-02-27 |
delete person Kimberly Howcroft |
2018-02-27 |
delete person Natalia Flores |
2018-02-27 |
delete person Rob Page |
2018-01-26 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES HINDS |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
2017-12-15 |
delete email an..@ecovis.co.uk |
2017-12-15 |
delete person Angus Reger |
2017-11-06 |
update person_identity_version DAVID JOHN MILES: 0001 => 0002 |
2017-11-06 |
update person_usual_residence_country FELIX ROBERT MCCANN: ENGLAND => UNITED KINGDOM |
2017-10-06 |
delete personal_emails je..@ecovis.co.uk |
2017-10-06 |
insert personal_emails an..@ecovis.co.uk |
2017-10-06 |
insert personal_emails da..@ecovis.co.uk |
2017-10-06 |
insert personal_emails fr..@ecovis.co.uk |
2017-10-06 |
insert personal_emails jo..@ecovis.co.uk |
2017-10-06 |
insert personal_emails ku..@ecovis.co.uk |
2017-10-06 |
insert personal_emails ma..@ecovis.co.uk |
2017-10-06 |
insert personal_emails to..@ecovis.co.uk |
2017-10-06 |
delete email je..@ecovis.co.uk |
2017-10-06 |
insert email an..@ecovis.co.uk |
2017-10-06 |
insert email da..@ecovis.co.uk |
2017-10-06 |
insert email de..@ecovis.co.uk |
2017-10-06 |
insert email fr..@ecovis.co.uk |
2017-10-06 |
insert email jo..@ecovis.co.uk |
2017-10-06 |
insert email ku..@ecovis.co.uk |
2017-10-06 |
insert email ma..@ecovis.co.uk |
2017-10-06 |
insert email to..@ecovis.co.uk |
2017-10-06 |
insert person Anna Larsson |
2017-10-06 |
insert person Danielle O'Riordan |
2017-10-06 |
insert person Devenia East |
2017-10-06 |
insert person Freddie Smithers |
2017-10-06 |
insert person Joseph Moyle |
2017-10-06 |
insert person Kuldip Mannu |
2017-10-06 |
insert person Marcus Wykes |
2017-10-06 |
insert person Tommy Mills |
2017-08-23 |
delete personal_emails ch..@ecovis.co.uk |
2017-08-23 |
delete personal_emails ro..@ecovis.co.uk |
2017-08-23 |
delete email ch..@ecovis.co.uk |
2017-08-23 |
delete email ro..@ecovis.co.uk |
2017-08-23 |
delete email so..@ecovis.co.uk |
2017-08-23 |
delete person Chilufya Mulenga |
2017-08-23 |
delete person Rofu Miah |
2017-08-23 |
delete person Sophie Adams |
2017-08-23 |
delete service_pages_linkeddomain ecovisonline.co.uk |
2017-07-26 |
delete personal_emails ca..@ecovis.co.uk |
2017-07-26 |
delete personal_emails pe..@ecovis.co.uk |
2017-07-26 |
delete personal_emails ro..@ecovis.co.uk |
2017-07-26 |
delete email ca..@ecovis.co.uk |
2017-07-26 |
delete email pe..@ecovis.co.uk |
2017-07-26 |
delete email ro..@ecovis.co.uk |
2017-07-26 |
delete person Carmen Loughlin |
2017-07-26 |
delete person Peter Elliott |
2017-07-26 |
delete person Robert Vaughan |
2017-07-26 |
insert about_pages_linkeddomain securelogin.nu |
2017-07-26 |
insert career_pages_linkeddomain securelogin.nu |
2017-07-26 |
insert contact_pages_linkeddomain securelogin.nu |
2017-07-26 |
insert index_pages_linkeddomain securelogin.nu |
2017-07-26 |
insert management_pages_linkeddomain securelogin.nu |
2017-07-26 |
insert service_pages_linkeddomain securelogin.nu |
2017-07-26 |
insert terms_pages_linkeddomain securelogin.nu |
2017-07-26 |
update person_title Peter Owen: Head of Tax => a Tax Partner; Tax and Special Project Advisor |
2017-06-23 |
delete personal_emails pe..@ecovis.co.uk |
2017-06-23 |
delete personal_emails ph..@ecovis.co.uk |
2017-06-23 |
delete personal_emails ri..@ecovis.co.uk |
2017-06-23 |
insert personal_emails ch..@ecovis.co.uk |
2017-06-23 |
insert personal_emails ch..@ecovis.co.uk |
2017-06-23 |
insert personal_emails pe..@ecovis.co.uk |
2017-06-23 |
insert personal_emails ph..@ecovis.co.uk |
2017-06-23 |
delete email pe..@ecovis.co.uk |
2017-06-23 |
delete email ph..@ecovis.co.uk |
2017-06-23 |
delete email ri..@ecovis.co.uk |
2017-06-23 |
delete management_pages_linkeddomain academyfilms.com |
2017-06-23 |
delete management_pages_linkeddomain epochfilms.com |
2017-06-23 |
delete management_pages_linkeddomain rattlingstick.com |
2017-06-23 |
delete person Peter Elliot |
2017-06-23 |
delete person Philippa Langdon |
2017-06-23 |
delete person Richard Nicholas |
2017-06-23 |
insert email ch..@ecovis.co.uk |
2017-06-23 |
insert email ch..@ecovis.co.uk |
2017-06-23 |
insert email pe..@ecovis.co.uk |
2017-06-23 |
insert email ph..@ecovis.co.uk |
2017-06-23 |
insert email sa..@ecovis.co.uk |
2017-06-23 |
insert person Chilufya Mulenga |
2017-06-23 |
insert person Chris Sparkes |
2017-06-23 |
insert person Peter Elliott |
2017-06-23 |
insert person Philippa Carter |
2017-06-23 |
insert person Sam Baldwin |
2017-05-09 |
delete personal_emails el..@ecovis.co.uk |
2017-05-09 |
delete personal_emails ge..@ecovis.co.uk |
2017-05-09 |
insert personal_emails ge..@ecovis.co.uk |
2017-05-09 |
delete email el..@ecovis.co.uk |
2017-05-09 |
delete email ge..@ecovis.co.uk |
2017-05-09 |
delete person Eleanor Schneiders |
2017-05-09 |
insert email ge..@ecovis.co.uk |
2017-05-09 |
insert management_pages_linkeddomain academyfilms.com |
2017-05-09 |
insert management_pages_linkeddomain epochfilms.com |
2017-05-09 |
insert management_pages_linkeddomain rattlingstick.com |
2017-05-09 |
update person_description Kate Barekati => Kate Barekati |
2017-05-09 |
update person_description Reuben Barry => Reuben Barry |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-06 |
delete personal_emails ha..@ecovis.co.uk |
2017-03-06 |
delete personal_emails sa..@ecovis.co.uk |
2017-03-06 |
insert personal_emails sa..@ecovis.co.uk |
2017-03-06 |
delete email ha..@ecovis.co.uk |
2017-03-06 |
delete email sa..@ecovis.co.uk |
2017-03-06 |
delete person Hamish Grant |
2017-03-06 |
delete person Sam Johnson |
2017-03-06 |
insert email ol..@ecovis.co.uk |
2017-03-06 |
insert email sa..@ecovis.co.uk |
2017-03-06 |
insert person Olivia Miles |
2017-03-06 |
insert person Sahil Chopra |
2017-03-06 |
insert service_pages_linkeddomain ecovisonline.co.uk |
2017-03-06 |
update person_description Richard Nicholas => Richard Nicholas |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2017-01-15 |
delete personal_emails ad..@ecovis.co.uk |
2017-01-15 |
delete personal_emails an..@ecovis.co.uk |
2017-01-15 |
insert personal_emails ai..@ecovis.co.uk |
2017-01-15 |
insert personal_emails ak..@ecovis.co.uk |
2017-01-15 |
insert personal_emails ge..@ecovis.co.uk |
2017-01-15 |
insert personal_emails ha..@ecovis.co.uk |
2017-01-15 |
insert personal_emails ja..@ecovis.co.uk |
2017-01-15 |
insert personal_emails sa..@ecovis.co.uk |
2017-01-15 |
delete email ad..@ecovis.co.uk |
2017-01-15 |
delete email an..@ecovis.co.uk |
2017-01-15 |
delete person Adam Cook |
2017-01-15 |
delete person Antoine Bigand |
2017-01-15 |
insert email ai..@ecovis.co.uk |
2017-01-15 |
insert email ak..@ecovis.co.uk |
2017-01-15 |
insert email ge..@ecovis.co.uk |
2017-01-15 |
insert email ha..@ecovis.co.uk |
2017-01-15 |
insert email ja..@ecovis.co.uk |
2017-01-15 |
insert email sa..@ecovis.co.uk |
2017-01-15 |
insert person Aimee Corley |
2017-01-15 |
insert person Akhil Rawal |
2017-01-15 |
insert person Gearoid O'Connell |
2017-01-15 |
insert person Hamish Grant |
2017-01-15 |
insert person Jamie Mullen |
2017-01-15 |
insert person Samantha Harris |
2017-01-15 |
update person_title Peter Owen: Head of Enterprise and Corporate Tax => Head of Tax |
2017-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MILES / 13/12/2016 |
2016-12-02 |
delete personal_emails an..@ecovis.co.uk |
2016-12-02 |
delete personal_emails ja..@ecovis.co.uk |
2016-12-02 |
delete personal_emails ro..@ecovis.co.uk |
2016-12-02 |
insert personal_emails an..@ecovis.co.uk |
2016-12-02 |
insert personal_emails ro..@ecovis.co.uk |
2016-12-02 |
delete email an..@ecovis.co.uk |
2016-12-02 |
delete email ja..@ecovis.co.uk |
2016-12-02 |
delete email ro..@ecovis.co.uk |
2016-12-02 |
delete person Anna Donovan |
2016-12-02 |
delete person James Povey |
2016-12-02 |
delete person Rob Chowne |
2016-12-02 |
insert email an..@ecovis.co.uk |
2016-12-02 |
insert email an..@ecovis.co.uk |
2016-12-02 |
insert email ro..@ecovis.co.uk |
2016-12-02 |
insert person Angus Reger |
2016-12-02 |
insert person Antoine Bigand |
2016-12-02 |
insert person Robert Vaughan |
2016-12-02 |
update person_description Stuart Hinds => Stuart Hinds |
2016-12-02 |
update person_title Robert Milburn: Hospitality Consultant => Hospitality Specialist |
2016-11-03 |
delete personal_emails ni..@ecovis.co.uk |
2016-11-03 |
insert personal_emails ja..@ecovis.co.uk |
2016-11-03 |
insert personal_emails st..@ecovis.co.uk |
2016-11-03 |
delete email ni..@ecovis.co.uk |
2016-11-03 |
insert email ja..@ecovis.co.uk |
2016-11-03 |
insert email st..@ecovis.co.uk |
2016-11-03 |
insert person Jamie Allen |
2016-11-03 |
insert person Stuart Hinds |
2016-11-03 |
update person_description Matthew Richardson => Matthew Richardson |
2016-11-03 |
update person_title Reuben Barry: Assistant Manager => Head of Data Analytics |
2016-09-04 |
delete personal_emails ma..@ecovis.co.uk |
2016-09-04 |
delete personal_emails ph..@ecovis.co.uk |
2016-09-04 |
delete personal_emails zh..@ecovis.co.uk |
2016-09-04 |
insert personal_emails ph..@ecovis.co.uk |
2016-09-04 |
delete email ma..@ecovis.co.uk |
2016-09-04 |
delete email ph..@ecovis.co.uk |
2016-09-04 |
delete email zh..@ecovis.co.uk |
2016-09-04 |
delete person Martin Jones |
2016-09-04 |
delete person Zhiyan Jiao |
2016-09-04 |
insert email ph..@ecovis.co.uk |
2016-08-07 |
delete otherexecutives Kate Baker |
2016-08-07 |
delete personal_emails am..@ecovis.co.uk |
2016-08-07 |
delete personal_emails ka..@ecovis.co.uk |
2016-08-07 |
delete personal_emails st..@ecovis.co.uk |
2016-08-07 |
insert personal_emails ka..@ecovis.co.uk |
2016-08-07 |
insert personal_emails ni..@ecovis.co.uk |
2016-08-07 |
insert personal_emails ro..@ecovis.co.uk |
2016-08-07 |
delete email am..@ecovis.co.uk |
2016-08-07 |
delete email ka..@ecovis.co.uk |
2016-08-07 |
delete email st..@ecovis.co.uk |
2016-08-07 |
delete person Amy Rankin |
2016-08-07 |
delete person Kate Baker |
2016-08-07 |
delete person Stefano Nadal |
2016-08-07 |
insert address Waverley House, 7 - 12 Noel Street, London, W1F 8GQ |
2016-08-07 |
insert alias Ecovis Wingrave Yeats LLP |
2016-08-07 |
insert alias Ecovis Wingrave Yeats UK Limited |
2016-08-07 |
insert email ka..@ecovis.co.uk |
2016-08-07 |
insert email ni..@ecovis.co.uk |
2016-08-07 |
insert email ro..@ecovis.co.uk |
2016-08-07 |
insert person Kate Barekati |
2016-08-07 |
insert person Robert Milburn |
2016-08-07 |
insert registration_number 1514025 |
2016-08-07 |
insert registration_number OC300958 |
2016-08-07 |
insert vat GB 381 7963 13 |
2016-08-07 |
insert vat GB 562 8286 16 |
2016-08-07 |
update person_description Michael Haig => Michael Haig |
2016-08-07 |
update person_description Reuben Barry => Reuben Barry |
2016-08-07 |
update person_title Christopher Jenkins: Founder; Non - Executive Director of Think London; Partner; Senior Partner => Founder; Non - Executive Director of Think London; Partner |
2016-08-07 |
update person_title Emma Glancy: Manager => Practice Manager |
2016-08-07 |
update person_title Matthew Richardson: Assistant Manager => Manager |
2016-08-07 |
update person_title Philippa Langdon: Manager; in 2014 As a Business Advisory Manager => Senior Manager; in 2014 As a Business Advisory Manager |
2016-08-07 |
update person_title Reuben Barry: null => Assistant Manager |
2016-08-07 |
update person_title Rob Page: Assistant Manager => Manager |
2016-08-07 |
update person_title Robert McCann: Partner => Partner; Senior Partner |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
insert general_emails en..@ecovis.co.uk |
2016-07-10 |
delete about_pages_linkeddomain ewyonline.co.uk |
2016-07-10 |
delete about_pages_linkeddomain wingrave.co.uk |
2016-07-10 |
delete index_pages_linkeddomain ewyonline.co.uk |
2016-07-10 |
delete index_pages_linkeddomain wingrave.co.uk |
2016-07-10 |
delete source_ip 54.72.75.98 |
2016-07-10 |
insert about_pages_linkeddomain fatmedia.co.uk |
2016-07-10 |
insert email en..@ecovis.co.uk |
2016-07-10 |
insert index_pages_linkeddomain ecovis.com |
2016-07-10 |
insert index_pages_linkeddomain fatmedia.co.uk |
2016-07-10 |
insert source_ip 84.19.96.18 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update num_mort_outstanding 2 => 1 |
2016-05-12 |
update num_mort_satisfied 2 => 3 |
2016-04-12 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-04-01 |
update person_nationality GERARD CAMILLUS COLLINS: BRITISH => IRISH |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete source_ip 62.157.187.172 |
2016-03-18 |
insert source_ip 54.72.75.98 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-02-08 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-02-08 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-01-23 |
delete finance_emails ac..@ecovis.hu |
2016-01-23 |
delete office_emails lj..@ecovis.si |
2016-01-23 |
delete personal_emails an..@ecovis.com |
2016-01-23 |
delete personal_emails ar..@ecovis.com |
2016-01-23 |
delete personal_emails em..@ecovis.com |
2016-01-23 |
insert office_emails lj..@ecovis.com |
2016-01-23 |
insert personal_emails an..@ecovis.pl |
2016-01-23 |
insert personal_emails ar..@ecovis.pl |
2016-01-23 |
insert personal_emails em..@ecovis.fr |
2016-01-23 |
insert personal_emails es..@ecovis.com.my |
2016-01-23 |
delete address 5th Sovetskaya Street 45, Office 316
191024 St. Petersburg |
2016-01-23 |
delete email ac..@ecovis.hu |
2016-01-23 |
delete email an..@ecovis.com |
2016-01-23 |
delete email ar..@ecovis.com |
2016-01-23 |
delete email em..@ecovis.com |
2016-01-23 |
delete email la..@ecovis.hu |
2016-01-23 |
delete email lj..@ecovis.si |
2016-01-23 |
delete email ri..@ecovis.lv |
2016-01-23 |
delete email ss..@boodlehatfield.com |
2016-01-23 |
delete email zu..@ecovis.ch |
2016-01-23 |
insert address 5th Sovetskaya Street 45, Office 313
191024 St. Petersburg |
2016-01-23 |
insert address Lot 3, 3rd Floor, Block A, Damai Plaza, Phase IV, Jalan Damai
88300 Kota Kinabalu, Sabah |
2016-01-23 |
insert email an..@ecovis.pl |
2016-01-23 |
insert email ar..@ecovis.pl |
2016-01-23 |
insert email bu..@ecovis.com |
2016-01-23 |
insert email bu..@ecovis.com |
2016-01-23 |
insert email bu..@ecovis.com |
2016-01-23 |
insert email em..@ecovis.fr |
2016-01-23 |
insert email es..@ecovis.com.my |
2016-01-23 |
insert email lj..@ecovis.com |
2016-01-23 |
insert email ri..@ecovis.com |
2016-01-23 |
insert email sa..@ecovis.com |
2016-01-23 |
insert email zu..@ecovis.com |
2016-01-23 |
insert fax +60(88) 266 842 |
2016-01-23 |
insert index_pages_linkeddomain barlowrobbins.com |
2016-01-23 |
insert person Anna Kamińska |
2016-01-23 |
insert person Bernd Ratzke |
2016-01-23 |
insert person Clare Andrews |
2016-01-23 |
insert person David Foster |
2016-01-23 |
insert phone +44 1483 464221 |
2016-01-23 |
insert phone +60(88) 231 790 |
2016-01-04 |
update statutory_documents 29/12/15 FULL LIST |
2016-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD CAMILLUS COLLINS / 01/11/2015 |
2015-10-22 |
delete office_emails lj..@ecovis.com |
2015-10-22 |
insert office_emails lj..@ecovis.si |
2015-10-22 |
delete email lj..@ecovis.com |
2015-10-22 |
delete fax +371 6 70 396 66 |
2015-10-22 |
delete person Bernice Lo |
2015-10-22 |
insert email lj..@ecovis.si |
2015-10-22 |
insert phone +371 67 88 99 00 |
2015-08-26 |
delete office_emails sh..@ecovis.com |
2015-08-26 |
insert general_emails in..@ecovis.cn |
2015-08-26 |
insert office_emails sa..@ecovis.com |
2015-08-26 |
delete address Avenida Riera Principal Nr. 8
08328 Barcelona |
2015-08-26 |
delete alias ECOVIS SPAIN, S.A. |
2015-08-26 |
delete email sh..@ecovis.com |
2015-08-26 |
delete fax +34 934-733 867 |
2015-08-26 |
delete phone +34 934-802 100 |
2015-08-26 |
insert address Guillermo González Camarena 1600 piso 2 oficina 2G, Centro de Ciudad Santa Fe
Santa Fe
Mexico |
2015-08-26 |
insert address Pau Claris, 70, 4º C
08010 Barcelona |
2015-08-26 |
insert email in..@ecovis.cn |
2015-08-26 |
insert email sa..@ecovis.com |
2015-08-26 |
insert fax +34 93 317 60 32 |
2015-08-26 |
insert person Ingo Prang |
2015-08-26 |
insert phone +34 93 317 77 70 |
2015-08-26 |
insert phone +5255 2591-0875 |
2015-08-26 |
insert phone +86-21-6105 7333 |
2015-08-18 |
delete otherexecutives CHRISTOPHER CROZIER JENKINS |
2015-08-18 |
delete otherexecutives PHILIP KILLINGWORTH HEDGES |
2015-08-18 |
delete person CHRISTOPHER CROZIER JENKINS |
2015-08-18 |
delete person PHILIP KILLINGWORTH HEDGES |
2015-08-18 |
update number_of_registered_officers 5 => 3 |
2015-07-29 |
delete address Pradillo, 20 bajo B
28002 Madrid |
2015-07-29 |
delete email ma..@ecovis.com |
2015-07-29 |
delete email ri..@ecovis.com |
2015-07-29 |
delete phone +34 914 130 843 |
2015-07-29 |
insert email ri..@ecovis.lv |
2015-06-23 |
delete office_emails ah..@ecovis.com |
2015-06-23 |
delete office_emails gr..@ecovis.com |
2015-06-23 |
delete office_emails wi..@ecovis.com |
2015-06-23 |
delete personal_emails al..@ecovis.com |
2015-06-23 |
delete personal_emails at..@ecovis.com |
2015-06-23 |
insert office_emails ma..@ecovis.com |
2015-06-23 |
insert personal_emails al..@ecovis.bg |
2015-06-23 |
insert personal_emails at..@ecovis.bg |
2015-06-23 |
delete address 17419 Ahlbeck |
2015-06-23 |
delete address Albert-Einstein-Ring 5
22761 Hamburg |
2015-06-23 |
delete address Bahnhofstraße 50
18528 Bergen auf Rügen |
2015-06-23 |
delete address Podeusstraße 8
23970 Wismar |
2015-06-23 |
delete address Sonnenstraße 9/ VI
80331 München |
2015-06-23 |
delete alias ECOVIS Barcelona, S.A. |
2015-06-23 |
delete email ah..@ecovis.com |
2015-06-23 |
delete email al..@ecovis.com |
2015-06-23 |
delete email at..@ecovis.com |
2015-06-23 |
delete email gr..@ecovis.com |
2015-06-23 |
delete email ha..@ecovis.com |
2015-06-23 |
delete email mu..@ecovis.com |
2015-06-23 |
delete email ro..@ecovis.com |
2015-06-23 |
delete email ru..@ecovis.com |
2015-06-23 |
delete email wi..@ecovis.com |
2015-06-23 |
delete fax +49 381-649 285 |
2015-06-23 |
delete fax +49 3834-57 16 45 |
2015-06-23 |
delete fax +49 38378-377 30 |
2015-06-23 |
delete fax +49 3838-80 15 99 |
2015-06-23 |
delete fax +49 40 883 02 02-13 |
2015-06-23 |
delete fax +49 89 3841-460199 |
2015-06-23 |
delete fax +49 89 890 55 55 20 |
2015-06-23 |
delete person Dirk Wellner |
2015-06-23 |
delete phone +49 381-649 139 |
2015-06-23 |
delete phone +49 3834-57 16 0 |
2015-06-23 |
delete phone +49 38378-377 0 |
2015-06-23 |
delete phone +49 3838-80 15 0 |
2015-06-23 |
delete phone +49 40 883 02 02-0 |
2015-06-23 |
delete phone +49 89 3841-46010 |
2015-06-23 |
delete phone +49 89 890 55 55 0 |
2015-06-23 |
insert address 65, rue du Rocher
75008 Paris |
2015-06-23 |
insert address Agnes-Bernauer-Str. 90
80687 München |
2015-06-23 |
insert address Pradillo, 20 bajo B
28002 Madrid |
2015-06-23 |
insert address c/ José Abascal, 49, dupl. 4ª planta
28003 Madrid |
2015-06-23 |
insert alias ECOVIS SPAIN, S.A. |
2015-06-23 |
insert alias ECOVIS Wirtschaftstreuhand GmbH |
2015-06-23 |
insert email al..@ecovis.bg |
2015-06-23 |
insert email at..@ecovis.bg |
2015-06-23 |
insert email ma..@ecovis.com |
2015-06-23 |
insert email ma..@ecovis.com |
2015-06-23 |
insert email mu..@ecovis.com |
2015-06-23 |
insert email pa..@ecovis.com |
2015-06-23 |
insert fax +33 1 42 66 09 40 |
2015-06-23 |
insert fax +34 914 11 64 60 |
2015-06-23 |
insert fax +49 89-58 98-291 |
2015-06-23 |
insert phone +33 1 42 68 82 10 |
2015-06-23 |
insert phone +34 914 11 17 04 |
2015-06-23 |
insert phone +34 914 130 843 |
2015-05-26 |
delete address 2014 Global Newsletter 03/2014 Global Newsletter 04/2014 Hong Kong |
2015-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HEDGES |
2015-05-07 |
update num_mort_charges 3 => 4 |
2015-05-07 |
update num_mort_outstanding 1 => 2 |
2015-04-28 |
delete address Elizabetes str.2
LV-1340 Riga |
2015-04-28 |
delete address Level 4, Bupa House, 5-7 Kingdon Street, Newmarket
1023 Auckland |
2015-04-28 |
insert address Kaļķu str.15
LV-1050 Riga |
2015-04-28 |
insert address Level 2, Bupa House, 5-7 Kingdon Street, Newmarket
1023 Auckland |
2015-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015140250004 |
2015-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENKINS |
2015-03-31 |
delete personal_emails e...@stlex.it |
2015-03-31 |
insert personal_emails em..@ecovis.com |
2015-03-31 |
delete email e...@stlex.it |
2015-03-31 |
insert contact_pages_linkeddomain facebook.com |
2015-03-31 |
insert contact_pages_linkeddomain google.com |
2015-03-31 |
insert contact_pages_linkeddomain linkedin.com |
2015-03-31 |
insert contact_pages_linkeddomain pinterest.com |
2015-03-31 |
insert contact_pages_linkeddomain reddit.com |
2015-03-31 |
insert contact_pages_linkeddomain tumblr.com |
2015-03-31 |
insert email em..@ecovis.com |
2015-03-10 |
update name WINGRAVE YEATS LIMITED => ECOVIS WINGRAVE YEATS UK LIMITED |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-02 |
delete email zu..@ecovis.com |
2015-03-02 |
delete fax +36 1 881 33 90 |
2015-03-02 |
delete phone +36 1 881 33 80 |
2015-03-02 |
insert address Syggrou Ave 44
11742 Athens |
2015-03-02 |
insert alias ECOVIS HELLAS L.T.D. |
2015-03-02 |
insert contact_pages_linkeddomain ecovis.ch |
2015-03-02 |
insert email at..@ecovis.com |
2015-03-02 |
insert email zu..@ecovis.ch |
2015-03-02 |
insert fax +30 210 3842327 |
2015-03-02 |
insert phone +30 211 4113246 |
2015-02-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-30 |
update statutory_documents 29/12/14 FULL LIST |
2015-01-28 |
delete office_emails ka..@ecovis.com |
2015-01-28 |
insert office_emails ah..@ecovis.com |
2015-01-28 |
insert office_emails gr..@ecovis.com |
2015-01-28 |
insert office_emails wi..@ecovis.com |
2015-01-28 |
delete address M. Valanciaus str. 1A
LT-03155 Vilnius |
2015-01-28 |
delete address Maironio g. 28
LT-44249 Kaunas |
2015-01-28 |
delete address Room 10820, Floor 8, Building A, Galaxy Soho, No.7A Xiao Pai Fang Hutong, Dongcheng District
100010 Beijing |
2015-01-28 |
delete email br..@boodlehatfield.com |
2015-01-28 |
delete email ka..@ecovis.com |
2015-01-28 |
delete email um..@boodlehatfield.com |
2015-01-28 |
delete email vi..@ecovis.com |
2015-01-28 |
delete fax +370 37 710351 |
2015-01-28 |
delete person Bernd Ratzke |
2015-01-28 |
delete person Masum Ahmed |
2015-01-28 |
delete person Ute Mueller |
2015-01-28 |
delete phone +370 37 710351 |
2015-01-28 |
delete phone +370 5 205 3855 |
2015-01-28 |
delete phone +44 (0)20 7079 8148 |
2015-01-28 |
delete phone +44 (0)20 7079 8306 |
2015-01-28 |
insert address 17419 Ahlbeck |
2015-01-28 |
insert address Albert-Einstein-Ring 5
22761 Hamburg |
2015-01-28 |
insert address Bahnhofstraße 50
18528 Bergen auf Rügen |
2015-01-28 |
insert address Mörsenbroicher Weg 200
40470 Düsseldorf |
2015-01-28 |
insert address No.7A Xiao Pai Fang Hutong, Dongcheng District
Beijing 100010, P.R. China |
2015-01-28 |
insert address Podeusstraße 8
23970 Wismar |
2015-01-28 |
insert address Sonnenstraße 9/ VI
80331 München |
2015-01-28 |
insert email ah..@ecovis.com |
2015-01-28 |
insert email du..@ecovis.com |
2015-01-28 |
insert email gr..@ecovis.com |
2015-01-28 |
insert email ha..@ecovis.com |
2015-01-28 |
insert email mu..@ecovis.com |
2015-01-28 |
insert email ro..@ecovis.com |
2015-01-28 |
insert email ru..@ecovis.com |
2015-01-28 |
insert email ss..@boodlehatfield.com |
2015-01-28 |
insert email wi..@ecovis.com |
2015-01-28 |
insert fax +49 211 90 86 711 |
2015-01-28 |
insert fax +49 381-649 285 |
2015-01-28 |
insert fax +49 3834-57 16 45 |
2015-01-28 |
insert fax +49 38378-377 30 |
2015-01-28 |
insert fax +49 3838-80 15 99 |
2015-01-28 |
insert fax +49 40 883 02 02-13 |
2015-01-28 |
insert fax +49 89 3841-460199 |
2015-01-28 |
insert fax +49 89 890 55 55 20 |
2015-01-28 |
insert person Alexander Weigert |
2015-01-28 |
insert person Daniel Frischkorn |
2015-01-28 |
insert person Dirk Wellner |
2015-01-28 |
insert person Stella Smith |
2015-01-28 |
insert phone +49 211 90 86 70 |
2015-01-28 |
insert phone +49 381-649 139 |
2015-01-28 |
insert phone +49 3834-57 16 0 |
2015-01-28 |
insert phone +49 38378-377 0 |
2015-01-28 |
insert phone +49 3838-80 15 0 |
2015-01-28 |
insert phone +49 40 883 02 02-0 |
2015-01-28 |
insert phone +49 89 3841-46010 |
2015-01-28 |
insert phone +49 89 890 55 55 0 |
2015-01-07 |
insert company_previous_name WINGRAVE YEATS LIMITED |
2015-01-07 |
update name WINGRAVE YEATS LIMITED => ECOVIS WINGRAVE YEATS UK LIMITED |
2014-12-31 |
insert address Diamant Building, August Reyerslaan 80
1030 Brussels |
2014-12-31 |
insert address Tiensevest 104
3000 Leuven |
2014-12-31 |
insert email br..@ecovis.com |
2014-12-31 |
insert email le..@ecovis.com |
2014-12-31 |
insert fax +32 16 20 00 26 |
2014-12-31 |
insert fax +32 2 502 04 11 |
2014-12-31 |
insert phone +32 16 20 00 25 |
2014-12-31 |
insert phone +32 2 502 01 10 |
2014-12-24 |
update statutory_documents COMPANY NAME CHANGED WINGRAVE YEATS LIMITED
CERTIFICATE ISSUED ON 24/12/14 |
2014-12-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-12-04 |
insert otherexecutives DAVID JOHN MILES |
2014-12-04 |
insert person DAVID JOHN MILES |
2014-12-04 |
update number_of_registered_officers 4 => 5 |
2014-12-03 |
delete office_emails za..@ecovis.com |
2014-12-03 |
insert office_emails ne..@ecovis.com |
2014-12-03 |
insert office_emails za..@ecovis.hr |
2014-12-03 |
delete address 2014 Global Newsletter 03/2014 Hong Kong |
2014-12-03 |
delete address 7th Fl. Dansung B/D, 1-23, Yangjae-Dong, Seocho-Gu
Seoul |
2014-12-03 |
delete address Jurisiceva 9
10000 Zagreb |
2014-12-03 |
delete address Ul. Wisniowa 40B/5
02-520 Warszawa |
2014-12-03 |
delete email za..@ecovis.com |
2014-12-03 |
delete fax +48 22 5424 130 |
2014-12-03 |
delete phone +48 22 5424 128 |
2014-12-03 |
insert address 2014 Global Newsletter 03/2014 Global Newsletter 04/2014 Hong Kong |
2014-12-03 |
insert address 7th Fl. Dansung B/D, 2634-8, Nambusunhwan-ro, Seocho-gu
Seoul 137-886 |
2014-12-03 |
insert address Medulićeva 21 B
10000 Zagreb |
2014-12-03 |
insert address Ul. Belwederska 9A
00-761 Warszawa |
2014-12-03 |
insert alias ECOVIS RSK Associates, LLP |
2014-12-03 |
insert email ne..@ecovis.com |
2014-12-03 |
insert email za..@ecovis.hr |
2014-12-03 |
insert fax +48 22 400 19 02 |
2014-12-03 |
insert person Emilio Martinotti |
2014-12-03 |
insert phone +48 22 400 45 85 |
2014-11-05 |
delete address Square Eugene Plasky 92-94 Box 1
1030 Brussels |
2014-11-05 |
insert address 21 Avenue Edouard Belin
92500 Rueil-Malmaison |
2014-11-05 |
insert address Diamant Building, Boulevard Auguste Reyers 80
1030 Brussels |
2014-11-05 |
insert email ha..@ecovis.com |
2014-11-05 |
insert phone +33 9 80 87 36 47 |
2014-10-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MILES |
2014-10-07 |
insert otherexecutives Esther Choy |
2014-10-07 |
delete address Liepu g. 5
LT-92138 Klaipeda |
2014-10-07 |
delete email vi..@ecovis.com |
2014-10-07 |
delete fax +370 37 407890 |
2014-10-07 |
delete fax +370 5 212 27-41 |
2014-10-07 |
delete person Giles Bates |
2014-10-07 |
delete person Susan Cox |
2014-10-07 |
delete phone +370 37 407890 |
2014-10-07 |
delete phone +370 5 212 40-84 |
2014-10-07 |
insert address ECOVIS ProventusLaw
Darzu g. 12
LT-91246 Klaipeda |
2014-10-07 |
insert address ECOVIS ProventusLaw
Mesiniu str. 5/2
LT-01133 Vilnius |
2014-10-07 |
insert address M. Valanciaus str. 1A
LT-03155 Vilnius |
2014-10-07 |
insert email vi..@ecovis.com |
2014-10-07 |
insert email vi..@ecovis.com |
2014-10-07 |
insert fax +370 37 710351 |
2014-10-07 |
insert person Andreas Karaolis |
2014-10-07 |
insert person David Miles |
2014-10-07 |
insert person Esther Choy |
2014-10-07 |
insert person Harald Schleicher |
2014-10-07 |
insert person Heydar Huseynov |
2014-10-07 |
insert person Jadwiga Szabat |
2014-10-07 |
insert phone +370 37 710351 |
2014-10-07 |
insert phone +370 5 205 3855 |
2014-08-26 |
delete address 89 New Bond Street
W1S 1DA London
United Kingdom |
2014-08-26 |
insert address 240 Blackfriars Road
SE1 8NW London |
2014-08-26 |
insert address 240 Blackfriars Road
SE1 8NW London
United Kingdom |
2014-08-26 |
insert person Gail Swinburn |
2014-08-26 |
insert person Kate Baker |
2014-08-26 |
insert person Louisa Oliver |
2014-08-07 |
update person_usual_residence_country CHRISTOPHER CROZIER JENKINS: UNITED KINGDOM => GREAT BRITAIN |
2014-06-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-06-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-12 |
update statutory_documents 28/05/14 STATEMENT OF CAPITAL GBP 70367 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-01 |
delete phone +55 11 3132 7337 |
2014-03-01 |
delete registration_number HR: The 21 |
2014-03-01 |
insert phone +55 11 2619 0500 |
2014-03-01 |
update person_title Peter Owen: Tax Partner => Head of Enterprise and Corporate Tax Services |
2014-02-07 |
delete address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ |
2014-02-07 |
insert address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-26 |
insert registration_number HR: The 21 |
2014-01-06 |
update statutory_documents 29/12/13 FULL LIST |
2013-12-01 |
delete personal_emails em..@ecovis.com |
2013-12-01 |
delete personal_emails od..@ecovis.com |
2013-12-01 |
delete email em..@ecovis.com |
2013-12-01 |
delete email ma..@ecovis.com |
2013-12-01 |
delete email ma..@ecovis.com |
2013-12-01 |
delete email od..@ecovis.com |
2013-12-01 |
insert person Henrique Premoli |
2013-11-12 |
update person_identity_version CHRISTOPHER CROZIER JENKINS: 0002 => 0004 |
2013-11-12 |
update person_usual_residence_country FELIX ROBERT MCCANN: UNITED KINGDOM => ENGLAND |
2013-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROZIER JENKINS / 21/10/2013 |
2013-10-06 |
delete person Amy Xu |
2013-10-06 |
delete person Lily Gao |
2013-10-06 |
insert contact_pages_linkeddomain list-manage.com |
2013-10-06 |
insert person Ira Li |
2013-10-06 |
insert person Leo Li |
2013-10-06 |
insert person Michelle Yan |
2013-10-06 |
insert person Paul Zhai |
2013-10-06 |
insert person Stephen Ding |
2013-10-06 |
update person_description Richard Hoffmann => Richard Hoffmann |
2013-09-07 |
delete address Bredgade 35 A, DK- 1260 Copenhagen
Nørregade 6b, DK- 4100 Ringsted |
2013-09-07 |
delete address Bredgade 35 A, DK- 1260 Copenhagen
Nørregade 6b, DK- 4100 Ringsted
Ødamsvej 69, DK- 3400 Hillerød |
2013-09-07 |
delete address Room 18A7-1, East Wing, Hanwei Plaza, No.7 Guanghua Road, Chaoyang District
100004 Beijing
China |
2013-09-07 |
delete email fi..@ecovis.com |
2013-09-07 |
delete person Finn Warberg |
2013-09-07 |
insert address Dongcheng District
100010 Beijing
China |
2013-09-07 |
insert address Store Kongensgade 36, DK- 1246 Copenhagen
Nørregade 6b, DK- 4100 Ringsted |
2013-09-07 |
insert address Store Kongensgade 36, DK- 1264 Copenhagen
Nørregade 6b, DK- 4100 Ringsted |
2013-07-04 |
update personal_address This information is on record |
2013-07-04 |
update personal_address This information is on record |
2013-07-04 |
update personal_address This information is on record |
2013-07-04 |
update personal_address This information is on record |
2013-06-25 |
delete address 101 WIGMORE STREET LONDON UNITED KINGDOM W1U 1QU |
2013-06-25 |
insert address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
101 WIGMORE STREET
LONDON
W1U 1QU
UNITED KINGDOM |
2013-01-17 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-15 |
update statutory_documents 29/12/12 FULL LIST |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 29/12/11 FULL LIST |
2011-09-29 |
update statutory_documents DIRECTOR APPOINTED GERARD CAMILLUS COLLINS |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 29/12/10 FULL LIST |
2011-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
65 DUKE STREET
LONDON
W1K 5AJ
UNITED KINGDOM |
2010-11-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-11-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-11-03 |
update statutory_documents 03/11/10 STATEMENT OF CAPITAL GBP 103203 |
2010-03-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 29/12/09 FULL LIST |
2009-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROZIER JENKINS / 27/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELIX ROBERT MCCANN / 27/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KILLINGWORTH HEDGES / 27/10/2009 |
2009-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JENKINS |
2009-07-22 |
update statutory_documents GBP IC 187061/151156
15/06/09
GBP SR 35905@1=35905 |
2009-07-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-04-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILES BATES |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELIX MCCANN / 28/12/2008 |
2008-09-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TREVOR ROBERTS |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERTS / 01/01/2008 |
2008-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
65 DUKE STREET
LONDON
W1M 6AJ |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
2006-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2003-12-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-10 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS; AMEND |
1999-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
1998-07-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED
23/12/97 |
1998-04-18 |
update statutory_documents S252 DISP LAYING ACC 23/12/97 |
1998-04-18 |
update statutory_documents S366A DISP HOLDING AGM 23/12/97 |
1998-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED |
1998-04-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97 |
1998-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-17 |
update statutory_documents RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS |
1997-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-11 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1996-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-10 |
update statutory_documents 30000X£1 22/12/95 |
1996-02-27 |
update statutory_documents RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS |
1995-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-28 |
update statutory_documents RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS |
1994-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-19 |
update statutory_documents RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS |
1993-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-01-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-27 |
update statutory_documents RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
1992-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-16 |
update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS |
1992-01-16 |
update statutory_documents S386 DISP APP AUDS 07/01/92 |
1991-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/91 FROM:
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON
WC1B 5LG |
1991-02-22 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1991-02-21 |
update statutory_documents COMPANY NAME CHANGED
C J P H LIMITED
CERTIFICATE ISSUED ON 22/02/91 |
1991-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS |
1990-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-03-28 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1989-04-24 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1989-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/89 FROM:
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON
WC1B 5LG |
1989-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/89 FROM:
COLUMBIA HOUSE
69,ALDWYCH
LONDON
WC2B 4JJ |
1989-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/88 FROM:
49 OLD BOND STREET
LONDON
W1X 3AF |
1988-07-01 |
update statutory_documents COMPANY NAME CHANGED
BMI (HOLDINGS) LTD.
CERTIFICATE ISSUED ON 04/07/88 |
1988-01-18 |
update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS |
1987-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-04-21 |
update statutory_documents RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS |
1986-10-02 |
update statutory_documents COMPANY NAME CHANGED
BUSINESS MANAGEMENT INTERNATIONA
L LIMITED
CERTIFICATE ISSUED ON 02/10/86 |
1986-06-27 |
update statutory_documents RETURN MADE UP TO 14/12/85; FULL LIST OF MEMBERS |
1986-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1980-08-26 |
update statutory_documents CERTIFICATE OF INCORPORATION |