INDUSTRIAL-INVESTORS.COM - History of Changes


DateDescription
2024-03-25 delete portfolio_pages_linkeddomain primetrust.com
2023-10-16 insert address Quijano Chambers, P.O. Box 3159, Road Town, Tortola, British Virgin Islands
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents DIVIDEND IN SPECIE PAYMENT 08/09/2023
2023-09-25 update statutory_documents DIVIDEND IN SPECIE PAYMENT 11/09/2023
2023-09-20 update statutory_documents SOLVENCY STATEMENT DATED 13/09/23
2023-09-20 update statutory_documents REDUCE ISSUED CAPITAL 13/09/2023
2023-09-20 update statutory_documents 20/09/23 STATEMENT OF CAPITAL GBP 2.00
2023-09-20 update statutory_documents STATEMENT BY DIRECTORS
2023-09-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSTRIAL INVESTORS HOLDINGS (UK) LIMITED
2023-09-06 update statutory_documents CESSATION OF MARINA GENERALOVA AS A PSC
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA GENERALOVA
2023-01-25 update statutory_documents CESSATION OF SERGEY GENERALOV AS A PSC
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-17 delete address 1-2, Varshavskoe shosse, Moscow, 117105, Russia
2022-04-17 delete phone +7 495 980 6454
2021-12-03 delete index_pages_linkeddomain crunchbase.com
2021-12-03 delete index_pages_linkeddomain fastly.com
2021-12-03 delete index_pages_linkeddomain fesco.ru
2021-12-03 delete index_pages_linkeddomain linkedin.com
2021-12-03 delete index_pages_linkeddomain transas.com
2021-12-03 delete index_pages_linkeddomain viewglass.com
2021-12-03 delete index_pages_linkeddomain wrike.com
2021-12-03 update description
2021-09-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-02 delete address 17-19, Prechistenskaya Embankment, Moscow, 119034, Russia
2020-10-02 insert address 1-2, Varshavskoe shosse, Moscow, 117105, Russia
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2019-10-24 insert address 7 rue de l'industrie, Fontvieille, 98 000 Monaco
2019-10-24 insert index_pages_linkeddomain crunchbase.com
2019-10-24 insert index_pages_linkeddomain fastly.com
2019-10-24 insert index_pages_linkeddomain fesco.ru
2019-10-24 insert index_pages_linkeddomain linkedin.com
2019-10-24 insert index_pages_linkeddomain transas.com
2019-10-24 insert index_pages_linkeddomain viewglass.com
2019-10-24 insert index_pages_linkeddomain wrike.com
2019-10-24 insert phone +377 99 99 47 55
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update num_mort_outstanding 1 => 0
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-02 delete address 1, Bldg 1-2, Varshavskoe Rd, Moscow, 117105, Russia
2017-08-02 insert address 17-19, Prechistenskaya Embankment, Moscow, 119034, Russia
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2016-12-20 delete address 8TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DB
2016-12-20 insert address 33 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4JS
2016-12-20 update registered_address
2016-11-28 delete address Berkeley Square House, 8th floor Berkeley Square, London W1J 6DB, United Kingdom
2016-11-28 insert address 33 St. James's Square London SW1Y 4JS, United Kingdom
2016-11-28 update primary_contact Berkeley Square House, 8th floor Berkeley Square, London W1J 6DB, United Kingdom => 33 St. James's Square London SW1Y 4JS, United Kingdom
2016-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 33 ST JAMES'S SQUARE 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND
2016-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 8TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DB
2016-10-15 delete source_ip 90.156.201.34
2016-10-15 delete source_ip 90.156.201.41
2016-10-15 delete source_ip 90.156.201.94
2016-10-15 delete source_ip 90.156.201.103
2016-10-15 insert source_ip 90.156.243.143
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-16 delete source_ip 90.156.201.31
2016-07-16 insert source_ip 90.156.201.34
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-10 update returns_last_madeup_date 2015-01-30 => 2015-07-01
2015-08-10 update returns_next_due_date 2016-02-27 => 2016-07-29
2015-07-01 update statutory_documents 01/07/15 FULL LIST
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL MATTHEWS MCDONALD / 01/07/2015
2015-05-28 insert general_emails co..@industrial-investors.com
2015-05-28 delete about_pages_linkeddomain prominvestors.com
2015-05-28 delete index_pages_linkeddomain prominvestors.com
2015-05-28 delete person Dmitry Shokhin
2015-05-28 delete phone +44 (0)20 7647 4000
2015-05-28 insert email co..@industrial-investors.com
2015-05-28 insert industry_tag equity investment
2015-05-28 insert phone +44 20 7647 4000
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-03 update statutory_documents 30/01/15 FULL LIST
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL MATTHEWS MCDONALD / 03/02/2015
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-28 delete vp Nikolai Ermoshkin
2014-08-28 insert ceo Andrey Burlinov
2014-08-28 delete person Nikolai Ermoshkin
2014-08-28 insert address Odintsovski District, Moscow Region, 143084, Russia
2014-08-28 update person_title Andrey Burlinov: Deputy Director General, Senior Vice - President => Chief Executive Officer
2014-08-28 update person_title Dmitry Shokhin: Director of Legal Department => Director of Legal Department / Education
2014-07-20 delete alias Micran
2014-06-11 delete source_ip 90.156.201.74
2014-06-11 insert source_ip 90.156.201.103
2014-05-19 delete address 127055, Moscow, Sushchevskaya st., 19-7
2014-04-07 delete address 8TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6DB
2014-04-07 insert address 8TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-04-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-03-10 update statutory_documents 30/01/14 FULL LIST
2014-02-07 delete address MONOPOLIS HOUSE 9 SOUTH STREET LONDON W1K 2XA
2014-02-07 insert address 8TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6DB
2014-02-07 update registered_address
2014-01-17 delete address Monopolis House, 9 South Street, London W1K 2XA
2014-01-17 insert address Berkeley Square House, 8th floor Berkeley Square, London W1J 6DB
2014-01-17 update primary_contact Monopolis House, 9 South Street, London W1K 2XA => Berkeley Square House, 8th floor Berkeley Square, London W1J 6DB
2014-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2014 FROM MONOPOLIS HOUSE 9 SOUTH STREET LONDON W1K 2XA
2013-12-16 update statutory_documents 07/11/13 STATEMENT OF CAPITAL GBP 2
2013-11-19 delete source_ip 90.156.201.14
2013-11-19 insert source_ip 90.156.201.74
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-15 delete general_emails in..@transgarant.com
2013-07-15 delete office_emails of..@dalreftrans.ru
2013-07-15 delete office_emails of..@msk.dalreftrans.ru
2013-07-15 delete address 129085, Moscow, Bochkova st., 9
2013-07-15 delete address 24/1, Radio Street, Moscow, Russia, 105005
2013-07-15 delete address 65 Molodogvardeiskaya Street, 121365 Moscow, Russia
2013-07-15 delete address 690091, Aleutskaya st., 15
2013-07-15 delete address 9, Strelnikova st., Vladivostok, Primorsky Krai, 690065, Russia
2013-07-15 delete address Vladivostok, 690065, Strelnikova st., 9
2013-07-15 delete contact_pages_linkeddomain transgarant.com
2013-07-15 delete email fe..@fesco.com
2013-07-15 delete email fe..@fesco.ru
2013-07-15 delete email in..@transgarant.com
2013-07-15 delete email of..@dalreftrans.ru
2013-07-15 delete email of..@msk.dalreftrans.ru
2013-07-15 delete email sa..@fesco.com
2013-07-15 delete email sa..@fesco.com
2013-07-15 delete email vm..@vmtp.ru
2013-07-15 delete fax +7 (423) 222-23-64
2013-07-15 delete fax +7 (423) 230-28-14
2013-07-15 delete fax +7 (423) 252-15-51
2013-07-15 delete fax +7 (423) 261-05-10
2013-07-15 delete fax +7 (495) 6153027
2013-07-15 delete fax +7 (495) 739-12-42
2013-07-15 delete fax +7 (495) 741-49-28
2013-07-15 delete fax +7 (495) 746-05-38
2013-07-15 delete fax +7 (495) 926-81-00
2013-07-15 delete phone +7 (423) 230-28-42
2013-07-15 delete phone +7 (423) 249-52-22
2013-07-15 delete phone +7 (423) 249-70-49
2013-07-15 delete phone +7 (423) 252-10-10
2013-07-15 delete phone +7 (423) 261-07-10
2013-07-15 delete phone +7 (495) 660-50-16
2013-07-15 delete phone +7 (495) 739-12-43
2013-07-15 delete phone +7 (495) 741-49-29, доб. 222, 223
2013-07-15 delete phone +7 (495) 926-80-00
2013-07-15 delete phone 222-40-74
2013-07-15 delete phone 249-52-76
2013-07-15 delete phone 261-09-10
2013-07-15 delete phone 261-09-99
2013-07-15 delete phone 660-50-17
2013-07-15 delete source_ip 253.27.30.66
2013-07-15 delete source_ip 90.156.201.11
2013-07-15 insert person Andrey Burlinov
2013-07-15 update person_title Sergey Generalov: President of FESCO Transportation Group President of «Industrial Investors» Group; Staff Member => President of «Industrial Investors» Group
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-05 update statutory_documents 30/01/13 FULL LIST
2013-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXIM LIKHACHOV
2012-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-01 update statutory_documents 30/01/12 FULL LIST
2011-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-02 update statutory_documents 30/01/11 FULL LIST
2011-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL MATTHEWS MCDONALD / 05/01/2011
2010-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-11 update statutory_documents 30/01/10 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL MATTHEWS MCDONALD / 10/02/2010
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAXIM VASILYEVICH LIKHACHOV / 10/02/2010
2009-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY SALANS SECRETARIAL SERVICES LIMITED
2009-02-03 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-30 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O SALANS, MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL LONDON EC4V 4AJ
2007-05-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-01-30 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-09-12 update statutory_documents NEW SECRETARY APPOINTED
2006-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents DIRECTOR RESIGNED
2006-02-21 update statutory_documents SECRETARY RESIGNED
2006-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION