Date | Description |
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 |