Date | Description |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-09-23 |
update website_status FlippedRobots => FailedRobots |
2023-08-26 |
update website_status FailedRobots => FlippedRobots |
2023-08-08 |
update website_status FlippedRobots => FailedRobots |
2023-07-09 |
update website_status FailedRobots => FlippedRobots |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-20 |
update website_status FlippedRobots => FailedRobots |
2023-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES |
2023-04-21 |
update website_status FailedRobots => FlippedRobots |
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 |
2023-04-05 |
update website_status FlippedRobots => FailedRobots |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM VASILIEFF |
2023-03-12 |
update website_status FailedRobots => FlippedRobots |
2023-02-24 |
update website_status FlippedRobots => FailedRobots |
2023-01-31 |
update website_status FailedRobots => FlippedRobots |
2023-01-14 |
update website_status FlippedRobots => FailedRobots |
2022-12-20 |
update website_status FailedRobots => FlippedRobots |
2022-12-03 |
update website_status FlippedRobots => FailedRobots |
2022-11-10 |
update website_status FailedRobots => FlippedRobots |
2022-10-25 |
update website_status FlippedRobots => FailedRobots |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUSAF ABBAS |
2022-10-01 |
update website_status FailedRobots => FlippedRobots |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-15 |
update website_status FlippedRobots => FailedRobots |
2022-07-24 |
update website_status FailedRobots => FlippedRobots |
2022-07-14 |
update statutory_documents DIRECTOR APPOINTED MR MAGNUS CARLSSON |
2022-07-08 |
update website_status FlippedRobots => FailedRobots |
2022-06-17 |
update website_status FailedRobots => FlippedRobots |
2022-06-01 |
update website_status FlippedRobots => FailedRobots |
2022-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-19 |
update statutory_documents 28/04/22 STATEMENT OF CAPITAL GBP 11314582.7 |
2022-05-09 |
update statutory_documents SECRETARY APPOINTED MS RACHEL KATRINA ROBERTSON |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRASER BENNETT |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES |
2022-04-19 |
update website_status FailedRobots => FlippedRobots |
2022-02-23 |
update website_status FlippedRobots => FailedRobots |
2022-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-11 |
update statutory_documents ADOPT ARTICLES 26/01/2022 |
2022-02-08 |
update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 10772915.7 |
2021-12-11 |
update website_status OK => FlippedRobots |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-03 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE VASILIEFF |
2021-07-14 |
delete fax +44 (0) 132 247 3221 |
2021-07-14 |
insert fax +44 (0) 131 247 3221 |
2021-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GIFFORD |
2021-05-17 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE JOY CLEMENTS |
2021-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MULLAN |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-03-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARDSON NICOL |
2021-01-22 |
delete career_pages_linkeddomain naturalhr.net |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
2020-02-09 |
insert career_pages_linkeddomain naturalhr.net |
2020-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FRASER ANDREW JAMES BENNETT / 03/02/2020 |
2019-12-09 |
delete address 33 Castle Street
Edinburgh
EH2 3DN
United Kingdom |
2019-12-09 |
insert address 3rd Floor
40 Princes Street
Edinburgh
EH2 2BY
United Kingdom |
2019-08-10 |
update robots_txt_status www.multrees.com: 200 => 404 |
2019-08-10 |
update robots_txt_status www.multreesis.com: 200 => 404 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-10 |
delete career_pages_linkeddomain naturalhr.net |
2019-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-09 |
delete source_ip 162.13.231.100 |
2019-06-09 |
insert source_ip 134.213.249.227 |
2019-05-23 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE FREDERICK STELFOX |
2019-05-10 |
insert career_pages_linkeddomain naturalhr.net |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-02-19 |
insert chairman Hugh Mullan |
2018-02-19 |
update person_title Hugh Mullan: Investor; Non - Executive Director; Investor Services; UK CEO => Investor; Non - Executive Director; Investor Services; Interim Chairman; UK CEO |
2018-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PILKINGTON |
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 |
2017-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-16 |
delete person Yvonne Clough |
2017-07-16 |
insert address One Carter Lane
London
EC4V 5AN
United Kingdom |
2017-07-16 |
update person_description Nigel Pilkington => Nigel Pilkington |
2017-07-16 |
update person_description Sir Roger Gifford => Sir Roger Gifford |
2017-06-09 |
update person_description Nigel Pilkington => Nigel Pilkington |
2017-05-31 |
update statutory_documents SECRETARY APPOINTED MR FRASER ANDREW JAMES BENNETT |
2017-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVONNE CLOUGH |
2017-05-03 |
delete cfo Derek Gardner |
2017-05-03 |
delete person Derek Gardner |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-01-18 |
insert investor_pages_linkeddomain cyclingscotland.org |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents ADOPT ARTICLES 25/09/2016 |
2016-10-13 |
update statutory_documents 07/10/16 STATEMENT OF CAPITAL GBP 11476253.10 |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-25 |
insert investor_pages_linkeddomain dataiq.co.uk |
2016-09-25 |
insert investor_pages_linkeddomain pwmnet.com |
2016-09-25 |
insert investor_pages_linkeddomain techradar.com |
2016-07-31 |
insert investor_pages_linkeddomain ftadviser.com |
2016-05-13 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-05-13 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-04-29 |
update statutory_documents 16/04/16 FULL LIST |
2016-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS PILKINGTON / 10/02/2016 |
2016-04-01 |
insert person Yvonne Clough |
2016-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS PILKINGTON / 15/07/2015 |
2016-01-15 |
delete otherexecutives Tanya Castell |
2016-01-15 |
delete person Tanya Castell |
2015-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA CASTELL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-12 |
update person_description Chris Fisher => Chris Fisher |
2015-08-15 |
delete source_ip 83.138.168.238 |
2015-08-15 |
insert source_ip 162.13.231.100 |
2015-07-14 |
insert cfo Derek Gardner |
2015-07-14 |
delete person Rachel Limbrick |
2015-07-14 |
insert person Derek Gardner |
2015-05-07 |
delete address ONE CARTER LANE LONDON UNITED KINGDOM EC4V 5AN |
2015-05-07 |
insert address ONE CARTER LANE LONDON EC4V 5AN |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-05-07 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-04-28 |
update statutory_documents 04/12/14 STATEMENT OF CAPITAL GBP 11470124.4 |
2015-04-21 |
insert otherexecutives Hugh Mullan |
2015-04-21 |
insert person Hugh Mullan |
2015-04-20 |
update statutory_documents 16/04/15 FULL LIST |
2015-04-17 |
update statutory_documents DIRECTOR APPOINTED MR ALAN HUGH MULLAN |
2015-03-07 |
delete address SCANDINAVIAN HOUSE CANNON STREET LONDON UNITED KINGDOM EC4M 6XX |
2015-03-07 |
insert address ONE CARTER LANE LONDON UNITED KINGDOM EC4V 5AN |
2015-03-07 |
update registered_address |
2015-02-23 |
delete address Scandinavian House, 2 Cannon Street, London, EC4M 6XX |
2015-02-23 |
delete person Jonathan Sokhanvari |
2015-02-23 |
delete person Louise Barnes |
2015-02-23 |
delete person Oli Prendergast |
2015-02-23 |
insert address One Carter Lane, London EC4V 5AN |
2015-02-23 |
update primary_contact Scandinavian House, 2 Cannon Street, London, EC4M 6XX => One Carter Lane, London EC4V 5AN |
2015-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
ONE CARTER LANE ONE CARTER LANE
LONDON
EC4V 5AN
UNITED KINGDOM |
2015-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
SCANDINAVIAN HOUSE CANNON STREET
LONDON
EC4M 6XX
UNITED KINGDOM |
2014-10-28 |
delete phone +44 (0) 131 247 3220 |
2014-10-28 |
insert phone +44 (0) 131 247 5000 |
2014-09-23 |
delete personal_emails ch..@multrees.com |
2014-09-23 |
delete personal_emails cl..@multrees.com |
2014-09-23 |
delete personal_emails jo..@multrees.com |
2014-09-23 |
delete personal_emails ol..@multrees.com |
2014-09-23 |
delete personal_emails yv..@multrees.com |
2014-09-23 |
delete email ch..@multrees.com |
2014-09-23 |
delete email cl..@multrees.com |
2014-09-23 |
delete email jo..@multrees.com |
2014-09-23 |
delete email lo..@multrees.com |
2014-09-23 |
delete email ol..@multrees.com |
2014-09-23 |
delete email yv..@multrees.com |
2014-09-23 |
insert person Martin McGinley |
2014-09-23 |
insert person Rachel Limbrick |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-16 |
delete person Chris Newsam |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWSAM |
2014-07-11 |
insert chairman Nigel Pilkington |
2014-07-11 |
delete contact_pages_linkeddomain netpublicator.com |
2014-07-11 |
insert person Nigel Pilkington |
2014-07-11 |
insert registration_number 07225386 |
2014-06-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-06-30 |
update statutory_documents INCREASE AUTHORISED CAPITAL/APPROVE FUNDING/ANY DIRECTOR AUTHORISED TO FINALISE & EXECUTE DOCUMENTION/FURTHER AGREEMENTS 23/05/2014 |
2014-06-24 |
update statutory_documents 10/06/14 STATEMENT OF CAPITAL GBP 10270127 |
2014-06-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-06-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-05-29 |
insert cto Jaco Cebula |
2014-05-29 |
insert person Jaco Cebula |
2014-05-15 |
update statutory_documents 16/04/14 FULL LIST |
2014-04-22 |
update person_title Clive Stelfox: Member of the Leadership Team => Member of the Leadership Team; Head of Client Relationship Management at Multrees, Contributes to Discussions Within This Professional Wealth Management Article ( See Section 'Complex Web' ) |
2014-03-25 |
insert contact_pages_linkeddomain linkedin.com |
2014-03-25 |
insert contact_pages_linkeddomain workbooks.com |
2014-03-25 |
insert person Sir Roger Gifford |
2014-03-09 |
insert contact_pages_linkeddomain fundweb.co.uk |
2014-03-09 |
insert contact_pages_linkeddomain thewealthnet.com |
2014-02-25 |
update statutory_documents DIRECTOR APPOINTED SIR ROGER GIFFORD |
2014-01-24 |
update website_status FlippedRobots => OK |
2014-01-13 |
update website_status OK => FlippedRobots |
2013-12-30 |
insert person Ausaf Abbas |
2013-12-30 |
update person_title Chris Fisher: Investor Services; CEO => Investor Services; Chris Fisher CEO; Chief Executive; CEO; Member of the Leadership Team |
2013-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-10-15 |
update statutory_documents ALTER ARTICLES 27/09/2013 |
2013-10-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-10-15 |
update statutory_documents 27/09/13 STATEMENT OF CAPITAL GBP 8570127 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents DIRECTOR APPOINTED MR AUSAF AKHTAR ABBAS |
2013-09-02 |
update statutory_documents ALTER ARTICLES 27/03/2013 |
2013-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-19 |
insert contact_pages_linkeddomain citywire.co.uk |
2013-08-19 |
insert contact_pages_linkeddomain ftadviser.com |
2013-07-03 |
delete cfo Jane Colgan |
2013-07-03 |
delete person Jane Colgan |
2013-06-26 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RABY |
2013-06-23 |
delete address AMADEUS HOUSE FLORAL STREET COVENT GARDEN LONDON ENGLAND WC2E 9DP |
2013-06-23 |
insert address SCANDINAVIAN HOUSE CANNON STREET LONDON UNITED KINGDOM EC4M 6XX |
2013-06-23 |
insert company_previous_name IM WEALTH SERVICES LIMITED |
2013-06-23 |
update name IM WEALTH SERVICES LIMITED => MULTREES INVESTOR SERVICES LIMITED |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 6711 - Administration of financial markets |
2013-06-21 |
insert sic_code 66110 - Administration of financial markets |
2013-06-21 |
update returns_last_madeup_date 2011-04-16 => 2012-04-16 |
2013-06-21 |
update returns_next_due_date 2012-05-14 => 2013-05-14 |
2013-05-17 |
delete contact_pages_linkeddomain citywire.co.uk |
2013-05-17 |
insert contact_pages_linkeddomain heraldscotland.com |
2013-05-02 |
update statutory_documents 16/04/13 NO CHANGES |
2012-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
AMADEUS HOUSE FLORAL STREET
COVENT GARDEN
LONDON
WC2E 9DP
ENGLAND |
2012-11-06 |
update statutory_documents COMPANY NAME CHANGED IM WEALTH SERVICES LIMITED
CERTIFICATE ISSUED ON 06/11/12 |
2012-11-06 |
update statutory_documents CHANGE OF NAME 06/11/2012 |
2012-09-10 |
update statutory_documents DIRECTOR APPOINTED MRS TANYA CATHERINE CASTELL |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE |
2012-07-18 |
update statutory_documents 16/04/12 FULL LIST |
2012-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN STANWORTH |
2012-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-04-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-01-26 |
update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 1250101 |
2012-01-10 |
update statutory_documents ADOPT ARTICLES 22/12/2011 |
2012-01-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-20 |
update statutory_documents DIRECTOR APPOINTED JAMES RABY |
2011-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIARAN MCNALLY |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED NIGEL DOUGLAS PILKINGTON |
2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CIARAN MCNALLY |
2011-07-28 |
update statutory_documents SECRETARY APPOINTED YVONNE CLOUGH |
2011-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2011 FROM
3 LLOYDS AVENUE
LONDON
EC3N 3DS
ENGLAND |
2011-04-18 |
update statutory_documents 16/04/11 FULL LIST |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FISHER / 18/04/2011 |
2011-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-24 |
update statutory_documents DIRECTOR APPOINTED JOHN BYRNE |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWSAM |
2011-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWSAM |
2011-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-22 |
update statutory_documents 21/12/10 STATEMENT OF CAPITAL GBP 1250100 |
2010-12-14 |
update statutory_documents DIRECTOR APPOINTED WILLIAM JOHN STANWORTH |
2010-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
PELLIPAR HOUSE, 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER NEWSAM |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER NEWSAM |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER NEWSAM |
2010-09-08 |
update statutory_documents CURRSHO FROM 30/04/2011 TO 31/12/2010 |
2010-04-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |