FAIR OAKS CAPITAL - History of Changes


DateDescription
2023-10-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 ALBEMARLE STREET LONDON W1S 4HA ENGLAND
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-01 delete source_ip 95.179.237.237
2023-07-01 insert source_ip 172.67.149.88
2023-07-01 insert source_ip 104.21.47.169
2023-07-01 update robots_txt_status www.fairoakscap.com: 200 => 0
2023-04-07 delete address 1 ALBEMARLE STREET LONDON ENGLAND W1S 4HA
2023-04-07 insert address 1 OLD QUEEN STREET LONDON ENGLAND SW1H 9JA
2023-04-07 update registered_address
2022-11-07 delete address 1 Albemarle Street, London W1S 4HA
2022-11-07 insert address 1 Old Queen Street, London, SW1H 9JA
2022-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2022 FROM 1 ALBEMARLE STREET LONDON W1S 4HA ENGLAND
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-03-07 insert index_pages_linkeddomain cookiedatabase.org
2022-03-07 insert terms_pages_linkeddomain cookiedatabase.org
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-07-15 update robots_txt_status fairoakscap.com: 404 => 200
2021-07-15 update robots_txt_status www.fairoakscap.com: 404 => 200
2021-04-26 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-26 update statutory_documents ADOPT ARTICLES 19/03/2021
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-07-16 delete person Kathrin Sayk
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-17 update person_title Matthew Zuckerman: Business Development, New York => Advisor to Fair Oaks; Advisor to Fair Oaks, New York
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE MOUNTAINS INSURANCE GROUP, LTD
2019-10-31 update statutory_documents CESSATION OF ROGER COYLE AS A PSC
2019-10-10 delete source_ip 216.158.231.179
2019-10-10 insert person CLO Mezzanine
2019-10-10 insert source_ip 95.179.237.237
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-08-11 delete investorrelations_emails ir@fairoakscapital.com
2019-08-11 delete contact_pages_linkeddomain fair-oakscrypto.com
2019-08-11 delete email do..@fair-oakscrypto.com
2019-08-11 delete email do..@fair-oakscrypto.com
2019-08-11 delete email ir@fairoakscapital.com
2019-08-11 delete index_pages_linkeddomain fair-oakscrypto.com
2019-08-11 delete management_pages_linkeddomain fair-oakscrypto.com
2019-08-11 delete phone +33 9 70 73 43 94
2019-08-11 delete terms_pages_linkeddomain fair-oakscrypto.com
2019-04-10 update robots_txt_status fairoakscap.com: 200 => 404
2019-04-10 update robots_txt_status www.fairoakscap.com: 200 => 404
2019-02-26 update statutory_documents ADOPT ARTICLES 13/02/2019
2018-12-31 insert person Dean Graham
2018-12-31 insert person Joanna Moore
2018-11-14 delete source_ip 178.255.69.202
2018-11-14 insert source_ip 216.158.231.179
2018-10-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 67-68 JERMYN STREET LONDON SW1Y 6NY ENGLAND
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-09-04 insert investorrelations_emails ir@fairoakscapital.com
2018-09-04 delete source_ip 216.158.231.179
2018-09-04 insert contact_pages_linkeddomain fair-oakscrypto.com
2018-09-04 insert email do..@fair-oakscrypto.com
2018-09-04 insert email do..@fair-oakscrypto.com
2018-09-04 insert email ir@fairoakscapital.com
2018-09-04 insert management_pages_linkeddomain fair-oakscrypto.com
2018-09-04 insert phone +33 9 70 73 43 94
2018-09-04 insert source_ip 178.255.69.202
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-28 update person_description Steve Huhtala => Steve Huhtala
2018-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-06-11 delete address 67-68 Jermyn Street, London, SW1Y 6NY
2018-06-11 insert person Anna Traniello
2018-06-11 insert person Steve Huhtala
2018-06-11 insert person Tyler Wallace
2018-06-11 update person_title Chloe Wong: Middle Office, London => Investor Relations, London
2018-03-11 insert person Matthew Zuckerman
2018-01-28 insert address 2nd Floor, 1 Albemarle Street London W1S 4HA
2018-01-07 delete address 67-68 JERMYN STREET LONDON SW1Y 6NY
2018-01-07 insert address 1 ALBEMARLE STREET LONDON ENGLAND W1S 4HA
2018-01-07 update registered_address
2017-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 67-68 JERMYN STREET LONDON SW1Y 6NY
2017-11-12 delete person Sebastian Ashton
2017-11-12 insert person Alfonso Aceves
2017-11-12 insert person Foster Perlmutter
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2016-10-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15
2016-07-20 update statutory_documents ADOPT ARTICLES 14/07/2016
2016-02-16 update statutory_documents SECRETARY APPOINTED MR CHARLES CARVELL
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP
2015-12-07 delete address 67-68 JERMYN STREET LONDON ENGLAND SW1Y 6NY
2015-12-07 insert address 67-68 JERMYN STREET LONDON SW1Y 6NY
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-12-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-11-03 update statutory_documents 19/10/15 FULL LIST
2015-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14
2015-08-06 update statutory_documents CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP
2015-06-11 update statutory_documents ADOPT ARTICLES 14/04/2015
2015-05-12 update statutory_documents ARTICLES OF ASSOCIATION
2015-05-12 update statutory_documents 14/04/15 STATEMENT OF CAPITAL GBP 249784
2015-05-07 delete address 23 HANOVER SQUARE LONDON W1S 1JB
2015-05-07 insert address 67-68 JERMYN STREET LONDON ENGLAND SW1Y 6NY
2015-05-07 update registered_address
2015-04-22 update statutory_documents DIRECTOR APPOINTED MR ROGER COYLE
2015-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 23 HANOVER SQUARE LONDON W1S 1JB
2014-12-07 delete address 23 HANOVER SQUARE LONDON ENGLAND W1S 1JB
2014-12-07 insert address 23 HANOVER SQUARE LONDON W1S 1JB
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-12-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-11-05 update statutory_documents 19/10/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-08-07 update accounts_last_madeup_date null => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-07-19 => 2015-08-31
2014-07-17 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-05-07 delete address 22 HANOVER SQUARE LONDON W1S 1JP
2014-05-07 insert address 23 HANOVER SQUARE LONDON ENGLAND W1S 1JB
2014-05-07 insert company_previous_name GMB ADVISORS LTD
2014-05-07 update name GMB ADVISORS LTD => FAIR OAKS CAPITAL LTD
2014-05-07 update registered_address
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 22 HANOVER SQUARE LONDON W1S 1JP
2014-04-15 update statutory_documents COMPANY NAME CHANGED GMB ADVISORS LTD CERTIFICATE ISSUED ON 15/04/14
2014-02-17 update statutory_documents 17/02/14 STATEMENT OF CAPITAL GBP 125000
2013-12-07 delete address 22 HANOVER SQUARE LONDON ENGLAND W1S 1JP
2013-12-07 insert address 22 HANOVER SQUARE LONDON W1S 1JP
2013-12-07 insert sic_code 66300 - Fund management activities
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-19
2013-12-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-11-13 update statutory_documents SAIL ADDRESS CREATED
2013-11-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-11-13 update statutory_documents 19/10/13 FULL LIST
2013-07-01 update account_ref_day 31 => 30
2013-07-01 update account_ref_month 10 => 11
2013-06-26 delete address LINEN HALL 162-168 REGENT STREET LONDON UNITED KINGDOM W1B 5TD
2013-06-26 insert address 22 HANOVER SQUARE LONDON ENGLAND W1S 1JP
2013-06-26 update registered_address
2013-06-06 update statutory_documents CURREXT FROM 31/10/2013 TO 30/11/2013
2013-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM PO BOX SUITE 542 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM
2012-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION