Date | Description |
2025-02-13 |
update statutory_documents 10/12/24 STATEMENT OF CAPITAL GBP 6200000 |
2024-12-05 |
update statutory_documents DIRECTOR APPOINTED CAROLINA ESPINAL |
2024-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILSON |
2024-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES |
2024-04-07 |
delete address 3RD FLOOR 33 JERMYN STREET LONDON SW1Y 6DN |
2024-04-07 |
insert address 2ND FLOOR 20 AIR STREET LONDON UNITED KINGDOM W1B 5AN |
2024-04-07 |
update registered_address |
2024-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2024 FROM
3RD FLOOR 33 JERMYN STREET
LONDON
SW1Y 6DN |
2024-01-09 |
update statutory_documents 20/12/23 STATEMENT OF CAPITAL GBP 3200000 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-01-10 |
update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 1500000 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES |
2022-03-01 |
delete email ac..@harbourvest.com |
2022-03-01 |
delete phone +1 617 807 2945 |
2022-03-01 |
delete portfolio_pages_linkeddomain signifyhealth.com |
2022-03-01 |
delete source_ip 184.168.131.241 |
2022-03-01 |
insert email lc..@harbourvest.com |
2022-03-01 |
insert phone +44 207 151 4261 |
2022-03-01 |
insert source_ip 15.197.142.173 |
2022-03-01 |
insert source_ip 3.33.152.147 |
2022-03-01 |
update person_title Abuzar Anaswala: Principal / Boston => Principal / Toronto |
2022-01-06 |
update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 1000000 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-02-07 |
delete managingdirector Hemal Mirani |
2021-02-07 |
insert otherexecutives Aiko Adachi |
2021-02-07 |
delete address 22 Adelaide Street West Suite 2740
Toronto Ontario
M5H 4E3 |
2021-02-07 |
delete address Marunouchi Building 26th Floor
2-4-1 Marunouchi
Chiyoda-ku
Tokyo 100-6326 |
2021-02-07 |
delete address One Financial Center, 44 th Floor, Boston, MA 02111 |
2021-02-07 |
delete contact_pages_linkeddomain google.com |
2021-02-07 |
delete email cl..@harbourvest.com |
2021-02-07 |
delete email ha..@icrinc.com |
2021-02-07 |
delete email lt..@harbourvest.com |
2021-02-07 |
delete person Alexander Wolf |
2021-02-07 |
delete person Angus Walker |
2021-02-07 |
delete person Carolina Espinal |
2021-02-07 |
delete person Chang Liu |
2021-02-07 |
delete person David Atterbury |
2021-02-07 |
delete person Edward Holdsworth |
2021-02-07 |
delete person Greg Ciesielski |
2021-02-07 |
delete person Hemal Mirani |
2021-02-07 |
delete phone +1 617 348 3695 |
2021-02-07 |
delete portfolio_pages_linkeddomain acrisure.com |
2021-02-07 |
delete portfolio_pages_linkeddomain cruise.co.uk |
2021-02-07 |
delete source_ip 184.168.221.21 |
2021-02-07 |
insert address Bay Adelaide Centre
333 Bay Street, Suite 2720
Toronto, Ontario
M5H 2R2 |
2021-02-07 |
insert address Marunouchi Building 34th Floor
2-4-1 Marunouchi
Chiyoda-ku
Tokyo 100-6334 |
2021-02-07 |
insert career_pages_linkeddomain myworkdayjobs.com |
2021-02-07 |
insert email ac..@harbourvest.com |
2021-02-07 |
insert email ah..@harbourvest.com |
2021-02-07 |
insert phone +1 617 348 8372 |
2021-02-07 |
insert phone +1 617 807 2945 |
2021-02-07 |
insert portfolio_pages_linkeddomain action.com |
2021-02-07 |
insert portfolio_pages_linkeddomain allfundsbank.com |
2021-02-07 |
insert portfolio_pages_linkeddomain apu.edu.my |
2021-02-07 |
insert portfolio_pages_linkeddomain aspen.co |
2021-02-07 |
insert portfolio_pages_linkeddomain assuredpartners.com |
2021-02-07 |
insert portfolio_pages_linkeddomain attentivemobile.com |
2021-02-07 |
insert portfolio_pages_linkeddomain signifyhealth.com |
2021-02-07 |
insert portfolio_pages_linkeddomain skshipping.com |
2021-02-07 |
insert portfolio_pages_linkeddomain smart-trade.net |
2021-02-07 |
insert portfolio_pages_linkeddomain smartcity.com |
2021-02-07 |
insert portfolio_pages_linkeddomain solacesystems.com |
2021-02-07 |
insert portfolio_pages_linkeddomain sonder.com |
2021-02-07 |
insert portfolio_pages_linkeddomain srsacquiom.com |
2021-02-07 |
insert portfolio_pages_linkeddomain staples.com |
2021-02-07 |
insert source_ip 184.168.131.241 |
2021-02-07 |
update person_description Alexander Mackinger => Alexander Mackinger |
2021-02-07 |
update person_title Abuzar Anaswala: Vice President / Boston => Principal / Boston |
2021-02-07 |
update person_title Aiko Adachi: Marketing Associate, Client and Consultant Relations => Vice President, Investor Relations |
2021-02-07 |
update person_title Alexander Mackinger: Senior Associate / London => Vice President / London |
2020-07-07 |
update account_category FULL => GROUP |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-01-13 |
update statutory_documents SECRETARY APPOINTED JONATHAN SIDI |
2020-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN JACK |
2019-07-11 |
update statutory_documents DIRECTOR APPOINTED CORENTIN DU ROY DE BLICQUY |
2019-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BACON |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-18 |
update statutory_documents SECRETARY APPOINTED IAN ANDREW JACK |
2019-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIELLE GREEN |
2019-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-08 |
update statutory_documents SECRETARY APPOINTED DANIELLE GREEN |
2018-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARVEY DU CROS |
2017-12-08 |
delete otherexecutives Kapil Kirpalani |
2017-12-08 |
insert vp Cartus Chan |
2017-12-08 |
delete associated_investor Accel Partners |
2017-12-08 |
delete associated_investor Doughty Hanson |
2017-12-08 |
delete associated_investor Silver Lake Partners |
2017-12-08 |
delete person Alice Song |
2017-12-08 |
delete person Aris Hatch |
2017-12-08 |
delete person David Attermann |
2017-12-08 |
delete person Dawan Koo |
2017-12-08 |
delete person Haide Lui |
2017-12-08 |
delete person Kanji Takenaka |
2017-12-08 |
delete person Kapil Kirpalani |
2017-12-08 |
delete phone +972 3 3720123 |
2017-12-08 |
delete source_ip 205.178.189.131 |
2017-12-08 |
insert person Alexander Brown |
2017-12-08 |
insert person Amanda Chen |
2017-12-08 |
insert person Andrés Gil |
2017-12-08 |
insert person Cynthia Wang |
2017-12-08 |
insert person Jennifer Blatt |
2017-12-08 |
insert person Jeong Kim |
2017-12-08 |
insert phone +972 3 3720001 |
2017-12-08 |
insert portfolio_pages_linkeddomain acrisure.com |
2017-12-08 |
insert portfolio_pages_linkeddomain aicompanies.com |
2017-12-08 |
insert portfolio_pages_linkeddomain allegro.pl |
2017-12-08 |
insert portfolio_pages_linkeddomain amriglobal.com |
2017-12-08 |
insert portfolio_pages_linkeddomain cruise.co.uk |
2017-12-08 |
insert source_ip 184.168.221.21 |
2017-12-08 |
update person_description D. Brooks Zug => D. Brooks Zug |
2017-12-08 |
update person_description David Zug => David Zug |
2017-12-08 |
update person_description Jackie Peradotto => Jackie Peradotto |
2017-12-08 |
update person_title Alexander Mackinger: Associate / London => Senior Associate / London |
2017-12-08 |
update person_title Aliza Firestone Goren: Counsel / Boston => Vice President, Counsel / Boston |
2017-12-08 |
update person_title Angus Walker: Analyst / London => Associate / London |
2017-12-08 |
update person_title Cartus Chan: Senior Associate => Vice President |
2017-12-08 |
update person_title Danielle Green: Vice President & Chief Compliance Officer / Boston => Senior Vice President & Chief Compliance Officer / Boston |
2017-12-08 |
update person_title David Zug: Vice President / Boston => Principal / Boston |
2017-12-08 |
update person_title Dustin Willard: Vice President / Boston => Principal / Boston |
2017-12-08 |
update person_title George Anson: Managing Director / London => Senior Advisor / London |
2017-12-08 |
update person_title Greg Ciesielski: Vice President / London => Principal / London |
2017-12-08 |
update person_title Janish Patel: Principal, Client and Consultant Relations / London => Investor; Principal, Investor Relations / London |
2017-12-08 |
update person_title Jessica Auchterlonie: Equity Trader and Distribution Manager / Boston => Vice President, Equity Trader and Distribution Manager / Boston |
2017-11-07 |
delete company_previous_name HANCOCK INTERNATIONAL PRIVATE EQUITY MANAGEMENT LTD. |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ASHLEY ATTERBURY |
2017-05-10 |
update statutory_documents DIRECTOR APPOINTED MS KATHLEEN MARIE BACON |
2017-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ZUG |
2017-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ANSON |
2017-05-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER GEORGE WILSON |
2017-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-10-09 |
insert portfolio_pages_linkeddomain acgedu.com |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-07 |
update statutory_documents 14/06/16 FULL LIST |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete managingdirector Frederick Maynard |
2016-03-20 |
delete associated_investor Candover Partners |
2016-03-20 |
delete associated_investor Cinven |
2016-03-20 |
delete associated_investor IK Investment Partners |
2016-03-20 |
delete person Hannah Tobin |
2016-03-20 |
delete portfolio_pages_linkeddomain abertis.com |
2016-03-20 |
insert address One Financial Center
Boston, MA 02111 |
2016-03-20 |
insert career_pages_linkeddomain addtoany.com |
2016-03-20 |
insert casestudy_pages_linkeddomain addtoany.com |
2016-03-20 |
insert contact_pages_linkeddomain addtoany.com |
2016-03-20 |
insert investor_pages_linkeddomain addtoany.com |
2016-03-20 |
insert management_pages_linkeddomain addtoany.com |
2016-03-20 |
insert person Brook Critchfield |
2016-03-20 |
insert person Jackie Peradotto |
2016-03-20 |
insert portfolio_pages_linkeddomain addtoany.com |
2016-03-20 |
insert solution_pages_linkeddomain addtoany.com |
2016-03-20 |
update person_description Frederick Maynard => Frederick Maynard |
2016-03-20 |
update person_description George Anson => George Anson |
2016-03-20 |
update person_title Alex Barker: Vice President / London => Principal / London |
2016-03-20 |
update person_title Alex Rogers: Managing Director / Hong Kong => Managing Director / Boston |
2016-03-20 |
update person_title Alice Song: Associate => Senior Associate |
2016-03-20 |
update person_title Aris Hatch: Principal, Client and Consultant Relations / Boston => Managing Director, Client and Consultant Relations / Boston |
2016-03-20 |
update person_title Carolina Espinal: Principal / London; in 2004 As an Analyst => in 2004 As an Analyst; Managing Director / London |
2016-03-20 |
update person_title Chang Liu: Analyst => Associate |
2016-03-20 |
update person_title Craig MacDonald: Vice President / London => Principal / London |
2016-03-20 |
update person_title Francisco Arboleda: Vice President / Bogotá => Principal / Bogotá |
2016-03-20 |
update person_title Frederick Maynard: Managing Director / Boston; Managing Director => Senior Advisor / Boston |
2016-03-20 |
update primary_contact One Financial Center
44th Floor
Boston, MA 02111 => One Financial Center
Boston, MA 02111 |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-10-22 |
delete address 8th Floor, Berkeley Square House, Berkeley Square, London W1J 6DB |
2015-10-22 |
delete registration_number 2512083 |
2015-10-22 |
delete source_ip 213.137.202.100 |
2015-10-22 |
insert source_ip 205.178.189.131 |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKS ZUG / 07/09/2015 |
2015-08-09 |
delete address BERKELEY SQUARE HOUSE 8TH FLOOR, SUITE 7 BERKELEY SQUARE LONDON W1J 6DB |
2015-08-09 |
insert address 3RD FLOOR 33 JERMYN STREET LONDON SW1Y 6DN |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-09 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-30 |
delete address Berkeley Square House
8th Floor
Berkeley Square
London W1J 6DB |
2015-07-30 |
delete fax +44 (0)20 7399 9840 |
2015-07-30 |
insert address 3rd Floor
33 Jermyn Street
London
SW1Y 6DN |
2015-07-30 |
insert portfolio_pages_linkeddomain chinapnr.com |
2015-07-30 |
insert portfolio_pages_linkeddomain medoptionsinc.com |
2015-07-30 |
insert portfolio_pages_linkeddomain riverbed.com |
2015-07-30 |
update robots_txt_status www.harbourvest.com: 404 => 200 |
2015-07-30 |
update robots_txt_status www.harbourvestpartners.com: 404 => 200 |
2015-07-17 |
update statutory_documents 14/06/15 FULL LIST |
2015-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
BERKELEY SQUARE HOUSE
8TH FLOOR, SUITE 7
BERKELEY SQUARE
LONDON
W1J 6DB |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
insert address First Canadian Place
100 King West Suite 5600
Toronto Ontario
M5X 1C9 |
2015-04-28 |
insert alias HarbourVest Partners (Canada) Limited |
2015-04-28 |
insert fax +1 416 644 8801 |
2015-04-28 |
insert phone +1 416 642 8895 |
2015-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-03 |
delete person Mary Traer |
2015-03-03 |
insert person Bruce Pixler |
2014-11-28 |
insert portfolio_pages_linkeddomain 21stcenturyoncology.com |
2014-11-28 |
insert portfolio_pages_linkeddomain abertis.com |
2014-11-28 |
insert portfolio_pages_linkeddomain abilitynetwork.com |
2014-11-28 |
insert portfolio_pages_linkeddomain acclaris.com |
2014-11-28 |
insert portfolio_pages_linkeddomain acision.com |
2014-11-28 |
insert portfolio_pages_linkeddomain acromas.com |
2014-11-28 |
insert portfolio_pages_linkeddomain americantrailerworks.com |
2014-11-28 |
insert portfolio_pages_linkeddomain avio.com |
2014-11-28 |
insert portfolio_pages_linkeddomain batanga.com |
2014-11-28 |
insert portfolio_pages_linkeddomain benefitmall.com |
2014-11-28 |
insert portfolio_pages_linkeddomain bigheartpet.com |
2014-11-28 |
insert portfolio_pages_linkeddomain caesars.com |
2014-11-28 |
insert portfolio_pages_linkeddomain camstar.com |
2014-11-28 |
insert portfolio_pages_linkeddomain caplugs.com |
2014-11-28 |
insert portfolio_pages_linkeddomain capsugel.com |
2014-11-28 |
insert portfolio_pages_linkeddomain carecentrix.com |
2014-11-28 |
insert portfolio_pages_linkeddomain carlilebancshares.com |
2014-11-28 |
insert portfolio_pages_linkeddomain catalinamarketing.com |
2014-11-28 |
insert portfolio_pages_linkeddomain cdw.com |
2014-11-28 |
insert portfolio_pages_linkeddomain confieseguros.com |
2014-11-28 |
insert portfolio_pages_linkeddomain consol.co.za |
2014-11-28 |
insert portfolio_pages_linkeddomain earthnetworks.com |
2014-11-28 |
insert portfolio_pages_linkeddomain edmentum.com |
2014-11-28 |
insert portfolio_pages_linkeddomain envivio.com |
2014-11-28 |
insert portfolio_pages_linkeddomain erico.com |
2014-11-28 |
insert portfolio_pages_linkeddomain finjan.com |
2014-11-28 |
insert portfolio_pages_linkeddomain flashnetworks.com |
2014-11-28 |
insert portfolio_pages_linkeddomain freescale.com |
2014-11-28 |
insert portfolio_pages_linkeddomain fundtech.com |
2014-11-28 |
insert portfolio_pages_linkeddomain grandfrais.com |
2014-11-28 |
insert portfolio_pages_linkeddomain gts.sk |
2014-11-28 |
insert portfolio_pages_linkeddomain harborcb.com |
2014-11-28 |
insert portfolio_pages_linkeddomain healthgrades.com |
2014-11-28 |
insert portfolio_pages_linkeddomain hubinternational.com |
2014-11-28 |
insert portfolio_pages_linkeddomain inghams.com.au |
2014-11-28 |
insert portfolio_pages_linkeddomain ista.com |
2014-11-28 |
insert portfolio_pages_linkeddomain kinaxis.com |
2014-11-28 |
insert portfolio_pages_linkeddomain lightower.com |
2014-11-28 |
insert portfolio_pages_linkeddomain lionbridgecapital.cn |
2014-11-28 |
insert portfolio_pages_linkeddomain mimeo.com |
2014-11-28 |
insert portfolio_pages_linkeddomain nero.com |
2014-11-28 |
insert portfolio_pages_linkeddomain nexidia.com |
2014-11-28 |
insert portfolio_pages_linkeddomain nielsen.com |
2014-11-28 |
insert portfolio_pages_linkeddomain nordax.se |
2014-11-28 |
insert portfolio_pages_linkeddomain nxp.com |
2014-11-28 |
insert portfolio_pages_linkeddomain omega-pharma.com |
2014-11-28 |
insert portfolio_pages_linkeddomain orangevalley.sg |
2014-11-28 |
insert portfolio_pages_linkeddomain outbrain.com |
2014-11-28 |
insert portfolio_pages_linkeddomain ovgroup.com |
2014-11-28 |
insert portfolio_pages_linkeddomain pandasecurity.com |
2014-11-28 |
insert portfolio_pages_linkeddomain pasternack.com |
2014-11-28 |
insert portfolio_pages_linkeddomain pbr.com |
2014-11-28 |
insert portfolio_pages_linkeddomain petco.com |
2014-11-28 |
insert portfolio_pages_linkeddomain photobox.co.uk |
2014-11-28 |
insert portfolio_pages_linkeddomain planview.com |
2014-11-28 |
insert portfolio_pages_linkeddomain polynt.it |
2014-11-28 |
insert portfolio_pages_linkeddomain rcn.com |
2014-11-28 |
insert portfolio_pages_linkeddomain recommunity.com |
2014-11-28 |
insert portfolio_pages_linkeddomain roompot.com |
2014-11-28 |
insert portfolio_pages_linkeddomain safeboats.com |
2014-11-28 |
insert portfolio_pages_linkeddomain safenet-inc.com |
2014-11-28 |
insert portfolio_pages_linkeddomain schenckprocess.com |
2014-11-28 |
insert portfolio_pages_linkeddomain seaswift.com.au |
2014-11-28 |
insert portfolio_pages_linkeddomain seaworldparks.com |
2014-11-28 |
insert portfolio_pages_linkeddomain secure-24.com |
2014-11-28 |
insert portfolio_pages_linkeddomain securustech.net |
2014-11-28 |
insert portfolio_pages_linkeddomain sevone.com |
2014-11-28 |
insert portfolio_pages_linkeddomain skylark.co.jp |
2014-11-28 |
insert portfolio_pages_linkeddomain smi.com.pe |
2014-11-28 |
insert portfolio_pages_linkeddomain spectorsoft.com |
2014-11-28 |
insert portfolio_pages_linkeddomain sungard.com |
2014-11-28 |
insert portfolio_pages_linkeddomain sunproductscorp.com |
2014-11-28 |
insert portfolio_pages_linkeddomain supermaxworld.com |
2014-11-28 |
insert portfolio_pages_linkeddomain thetrainline.com |
2014-11-28 |
insert portfolio_pages_linkeddomain townepark.com |
2014-11-28 |
insert portfolio_pages_linkeddomain tritoncontainer.com |
2014-11-28 |
insert portfolio_pages_linkeddomain tyntec.com |
2014-11-28 |
insert portfolio_pages_linkeddomain uspi.com |
2014-11-28 |
insert portfolio_pages_linkeddomain videologygroup.com |
2014-11-28 |
insert portfolio_pages_linkeddomain wayfair.com |
2014-11-28 |
insert portfolio_pages_linkeddomain whittan-storage.co.uk |
2014-11-28 |
insert portfolio_pages_linkeddomain xpressdocs.com |
2014-11-28 |
insert portfolio_pages_linkeddomain zayo.com |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-15 |
update statutory_documents 14/06/14 FULL LIST |
2014-06-25 |
update statutory_documents DIRECTOR APPOINTED MS MARY TRAER |
2014-06-24 |
update statutory_documents SECRETARY APPOINTED MR HARVEY WILLIAM NICHOLAS DU CROS |
2014-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTHA VORLICEK |
2014-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTHA VORLICEK |
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 |
2014-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-09 |
insert person Kathleen Bacon |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-05 |
update statutory_documents 14/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-07-17 |
update statutory_documents 14/06/12 FULL LIST |
2012-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-12 |
update statutory_documents 14/06/11 FULL LIST |
2011-07-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTHA DIMATTEO VORLICEK / 14/06/2011 |
2011-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-07-09 |
update statutory_documents DIRECTOR APPOINTED MARTHA DIMATTEO VORLICEK |
2010-07-02 |
update statutory_documents 14/06/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKS ZUG / 14/06/2010 |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED GEORGE RUPERT ANSON |
2010-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD KANE |
2010-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
1-11 HAY HILL
4TH FLOOR
BERKELEY SQUARE
LONDON W1X 7LF |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-06 |
update statutory_documents RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS |
1998-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-10-01 |
update statutory_documents COMPANY NAME CHANGED
HANCOCK INTERNATIONAL PRIVATE EQ
UITY MANAGEMENT LTD.
CERTIFICATE ISSUED ON 02/10/97 |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS |
1997-06-23 |
update statutory_documents ALTER MEM AND ARTS 22/05/97 |
1997-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-08-05 |
update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS |
1996-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/96 FROM:
34 DOVER STREET
LONDON
W1X 3RA |
1995-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-08-31 |
update statutory_documents RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS |
1994-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-09-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS |
1993-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-29 |
update statutory_documents RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS |
1993-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-08-27 |
update statutory_documents RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS |
1992-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS |
1992-02-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/91 FROM:
37 PARK STREET
LONDON
W1Y 3HG |
1990-11-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-11-07 |
update statutory_documents COMPANY NAME CHANGED
JOHN HANCOCK VENTURE CAPITAL MAN
AGEMENT LIMITED
CERTIFICATE ISSUED ON 08/11/90 |
1990-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-08-29 |
update statutory_documents £ NC 100/20000
16/08/90 |
1990-08-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-08-29 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/90 |
1990-08-20 |
update statutory_documents COMPANY NAME CHANGED
HACKREMCO (NO.593) LIMITED
CERTIFICATE ISSUED ON 21/08/90 |
1990-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/90 FROM:
BARRINGTON HOUSE
59-67 GRESHAM STREET
LONDON
EC2V 7JA |
1990-08-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |