Date | Description |
2024-04-05 |
delete personal_emails ol..@upsilonglobal.com |
2024-04-05 |
insert otherexecutives Shannon Johnson |
2024-04-05 |
delete email ol..@upsilonglobal.com |
2024-04-05 |
delete person Oliver Staines |
2024-04-05 |
update person_title Shannon Johnson: Senior Operations Manager; Member of the Leadership Team => Head of Operations; Member of the Leadership Team |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-31 |
delete personal_emails be..@upsilonglobal.com |
2023-08-31 |
delete email be..@upsilonglobal.com |
2023-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-20 |
update statutory_documents ADOPT ARTICLES 26/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-04 |
insert personal_emails be..@upsilonglobal.com |
2023-03-04 |
insert personal_emails cl..@upsilonglobal.com |
2023-03-04 |
insert personal_emails ol..@upsilonglobal.com |
2023-03-04 |
insert personal_emails sh..@upsilonglobal.com |
2023-03-04 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-03-04 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2023-03-04 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-03-04 |
insert email be..@upsilonglobal.com |
2023-03-04 |
insert email cl..@upsilonglobal.com |
2023-03-04 |
insert email ol..@upsilonglobal.com |
2023-03-04 |
insert email sh..@upsilonglobal.com |
2023-03-04 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-03-04 |
insert person Cloe Broad |
2023-03-04 |
insert person Oliver Staines |
2023-03-04 |
insert person Shannon Johnson |
2023-03-04 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-10-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-08 |
delete address WEWORK THE MONUMENT 6TH FLOOR 51 EASTCHEAP LONDON UNITED KINGDOM EC3M 1JP |
2022-08-08 |
insert address DAWSON HOUSE 5 JEWRY STREET LONDON ENGLAND EC3N 2EX |
2022-08-08 |
update num_mort_charges 1 => 2 |
2022-08-08 |
update num_mort_outstanding 1 => 2 |
2022-08-08 |
update registered_address |
2022-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105075120002 |
2022-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM
WEWORK THE MONUMENT 6TH FLOOR
51 EASTCHEAP
LONDON
EC3M 1JP
UNITED KINGDOM |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-12-09 |
update statutory_documents CESSATION OF ASHLEY MARTYN GEOFFREY SWAN AS A PSC |
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 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address 6 GRACECHURCH STREET LONDON EC3V 0AT |
2021-07-07 |
insert address WEWORK THE MONUMENT 6TH FLOOR 51 EASTCHEAP LONDON UNITED KINGDOM EC3M 1JP |
2021-07-07 |
update registered_address |
2021-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2021 FROM
6 GRACECHURCH STREET
LONDON
EC3V 0AT |
2021-01-29 |
delete source_ip 104.28.8.33 |
2021-01-29 |
delete source_ip 104.28.9.33 |
2021-01-29 |
insert source_ip 104.21.3.18 |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-13 |
insert source_ip 172.67.130.10 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
2019-12-03 |
update statutory_documents CESSATION OF PETER JAMES ARCHARD AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-10-05 |
update website_status Unavailable => OK |
2019-09-05 |
update website_status OK => Unavailable |
2019-05-01 |
update statutory_documents ADOPT ARTICLES 27/03/2019 |
2019-04-30 |
update statutory_documents SUB-DIVISION
27/03/19 |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MR CALUM JAMES CANNON HURLEY |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ARCHARD |
2019-01-07 |
delete address QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON ENGLAND BN1 3XF |
2019-01-07 |
insert address 6 GRACECHURCH STREET LONDON EC3V 0AT |
2019-01-07 |
update registered_address |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-12-07 |
update num_mort_charges 0 => 1 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM
QUEENSBURY HOUSE 106 QUEENS ROAD
BRIGHTON
BN1 3XF
ENGLAND |
2018-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date null => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-02 => 2019-09-30 |
2018-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105075120001 |
2018-10-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2018-01-21 |
delete address 5th Floor
Queensberry House
106 Queens Road
Brighton
East Sussex
BN1 3XF
United Kingdom |
2018-01-21 |
insert address Mocatta House
Trafalgar Place
Brighton
BN1 4DU
United Kingdom |
2018-01-21 |
update primary_contact 5th Floor
Queensberry House
106 Queens Road
Brighton
East Sussex
BN1 3XF
United Kingdom => Mocatta House
Trafalgar Place
Brighton
BN1 4DU
United Kingdom |
2017-06-08 |
update statutory_documents DIRECTOR APPOINTED ZACHARIAH JOSEPH BEDA |
2016-12-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |