VTP GLOBAL HOLDINGS - History of Changes


DateDescription
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108061810001
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-24 delete address 8F YongFeng Int'l Plaza No.98 Wanping South Road Xuhui District Shanghai China
2023-06-24 delete contact_pages_linkeddomain google.cn
2023-06-24 delete person Peggy Shih
2023-06-24 delete source_ip 31.3.68.15
2023-06-24 insert address 1F B Side Gate No.10 Lane 351 Huashan Road Jingan District Shanghai China
2023-06-24 insert contact_pages_linkeddomain baidu.com
2023-06-24 insert source_ip 217.19.254.141
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-04-07 delete address 4TH FLOOR, DUDLEY HOUSE, 169 PICCADILLY, MAYFAIR, LONDON ENGLAND W1J 9EH
2023-04-07 insert address 45 ALBEMARLE STREET LONDON ENGLAND W1S 4JL
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-04-07 update registered_address
2023-03-05 delete address 4th Floor Dudley House 169 Piccadilly Mayfair London W1J 9EH ENGLAND
2023-03-05 delete address Dudley House 169 Piccadilly Mayfair London W1J 9EH United Kingdom
2023-03-05 delete contact_pages_linkeddomain google.com
2023-03-05 insert address 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL ENGLAND
2023-03-05 insert address 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL United Kingdom
2023-03-05 update website_status FlippedRobots => OK
2023-02-25 update website_status OK => FlippedRobots
2023-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108061810001
2023-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2023 FROM 4TH FLOOR, DUDLEY HOUSE, 169 PICCADILLY, MAYFAIR, LONDON W1J 9EH ENGLAND
2022-07-07 delete address 28 BOLTON STREET MAYFAIR LONDON UNITED KINGDOM W1J 8BP
2022-07-07 insert address 4TH FLOOR, DUDLEY HOUSE, 169 PICCADILLY, MAYFAIR, LONDON ENGLAND W1J 9EH
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-07 update registered_address
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-17 delete address 28 Bolton Street Mayfair London W1J 8BP ENGLAND
2022-06-17 delete address 28 Bolton Street Mayfair London W1J 8BP United Kingdom
2022-06-17 insert address 4th Floor Dudley House 169 Piccadilly Mayfair London W1J 9EH ENGLAND
2022-06-17 insert address Dudley House 169 Piccadilly Mayfair London W1J 9EH United Kingdom
2022-06-17 insert contact_pages_linkeddomain google.com
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM 28 BOLTON STREET MAYFAIR LONDON W1J 8BP UNITED KINGDOM
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH ENGLAND
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM DUDLEY HOUSE 4TH FLOOR 169 PICCADILLY LONDON W1J 9EH ENGLAND
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ASTON PETTIFER / 08/06/2022
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROWLAND HUNT / 08/06/2022
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WILLIAM PAWLEY / 08/06/2022
2022-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY PETTIFER / 08/06/2022
2022-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES ASTON PETTIFER / 08/06/2022
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-04-06 delete ceo Charles Pettifer
2021-04-06 update person_title Charles Pettifer: Chairman; Chief Executive => Executive Chairman
2021-01-29 update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARY PETTIFER
2021-01-28 insert chairman Charles Pettifer
2021-01-28 delete person Lynn Wang
2021-01-28 insert person Peggy Shih
2021-01-28 update person_description Charles Pettifer => Charles Pettifer
2021-01-28 update person_title Charles Pettifer: Chief Executive => Chairman; Chief Executive
2021-01-28 update person_title Felix Huang: Local Partner; Chief Executive - VTP China => Local Partner; President of Asia Pacific
2021-01-28 update person_title Katherine Wang: Assistant to General Manager => Assistant to President
2020-11-13 update statutory_documents CESSATION OF JOHN BRIAN PETTIFER AS A PSC
2020-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PETTIFER
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-04-07 update account_category NO ACCOUNTS FILED => null
2019-04-07 update accounts_last_madeup_date null => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-03-06 => 2020-06-30
2019-03-31 delete address Room 806, 8F YongFeng Int'l Plaza No.98 Wanping South Road Xuhui District Shanghai China
2019-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-03 update statutory_documents 12/11/18 STATEMENT OF CAPITAL GBP 1030.93
2018-12-03 update statutory_documents SUB-DIVISION 22/11/18
2018-07-27 delete terms_pages_linkeddomain cookie-script.com
2018-07-27 insert terms_pages_linkeddomain aboutcookies.org
2018-07-27 insert terms_pages_linkeddomain ico.org.uk
2018-07-27 insert terms_pages_linkeddomain microsoft.com
2018-07-27 insert terms_pages_linkeddomain mozilla.org
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-05-28 delete source_ip 217.19.254.139
2018-05-28 insert source_ip 31.3.68.15
2017-07-18 delete address 16F, No.333 Zhaojiabang Road Xuhui District Shanghai China
2017-07-18 delete alias VTP Global LLP
2017-07-18 delete person Lavina Gong
2017-07-18 delete phone +86 136 116 95776
2017-07-18 delete registration_number OC344937
2017-07-18 insert address Room 806, 8F YongFeng Int'l Plaza No.98 Wanping South Road Xuhui District Shanghai China
2017-07-18 insert alias VTP Global Holdings Limited
2017-07-18 insert alias VTP Global Holdings Ltd
2017-07-18 insert person Katherine Wang
2017-07-18 insert phone +86 137 617 71118
2017-07-18 insert registration_number 10806181
2017-06-07 update statutory_documents CURREXT FROM 30/06/2018 TO 30/09/2018
2017-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-05-06 delete phone +86 18 61 673 64 75
2016-10-19 delete email cm..@vtpglobal.com
2016-10-19 delete email lf..@vtpglobal.com
2016-10-19 delete person Claire Murphy
2016-10-19 delete phone 00 44 (0) 20 7493 0764
2016-10-19 delete phone 00 44 (0) 870 111 8391
2016-10-19 insert contact_pages_linkeddomain google.cn
2016-10-19 insert contact_pages_linkeddomain google.co.uk
2016-10-19 insert phone +44.870 111 8391
2016-10-19 insert terms_pages_linkeddomain creativecommons.org
2016-10-19 insert terms_pages_linkeddomain flickr.com
2016-10-19 update person_description Felix Huang => Felix Huang
2016-10-19 update person_title Felix Huang: General Manager of VTP China => Local Partner; Chief Executive - VTP China
2016-06-24 insert phone +86 136 116 95776
2016-01-26 delete email jz..@vtpchina.com
2016-01-26 delete person Josephine Zhang
2016-01-26 insert email lg..@vtpchina.com
2016-01-26 insert person Lavina Gong
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 delete otherexecutives Kent Walwin
2014-09-15 delete about_pages_linkeddomain virtualzoneworld.com
2014-09-15 delete contact_pages_linkeddomain google.com
2014-09-15 delete management_pages_linkeddomain virtualzoneworld.com
2014-09-15 delete person Kent Walwin
2014-09-15 insert address 16F, No.333 Zhaojiabang Road Xuhui District Shanghai China
2014-09-15 insert email ch..@vtpglobal.com
2014-09-15 insert email cm..@vtpglobal.com
2014-09-15 insert email cp..@vtpglobal.com
2014-09-15 insert email lf..@vtpglobal.com
2014-09-15 insert email rp..@vtpglobal.com
2014-09-15 insert phone +86 18 61 673 64 75
2014-09-15 update description
2014-09-15 update robots_txt_status cn.vtpglobal.com: 404 => 200
2014-08-16 update website_status OK => FlippedRobots
2013-05-14 delete address Cotswold House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA United Kingdom
2013-05-14 insert address Fosse House High Street Moreton in Marsh Gloucestershire GL56 0LH United Kingdom
2013-01-19 update website_status FlippedRobotsTxt
2012-11-11 insert address 28 Bolton Street Mayfair London W1J 8BP ENGLAND
2012-10-24 update primary_contact