GLOBAL MUTUAL PROPERTIES - History of Changes


DateDescription
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => GROUP
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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-11 update person_title Jeremy Heister: Analyst - US => Associate - US
2023-04-21 delete person Adam Lee
2023-04-21 delete person Enrico Spinelli
2023-04-21 delete person Lorenzo Nobilio
2023-04-21 insert person Lina Amarouch
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
2023-03-20 delete person David Parker
2023-03-20 delete person Thomasine Jener
2023-03-20 insert person David Scholes
2023-03-20 insert person Iuliana Trufas
2023-03-20 insert person Vicky Frank
2022-11-13 insert person Adam Lee
2022-11-13 insert person James Briggs
2022-11-13 insert person Margherita Minetti
2022-11-13 insert person Natalia Wit
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-11 delete person Anina Saesseli
2022-07-11 delete person Caroline Coles
2022-04-10 insert person Lucas Neill
2022-03-10 insert person Alex Petit
2022-03-10 insert person James Kevill
2022-03-10 insert person Jeremy Heister
2022-03-10 insert person Lorenzo Nobilio
2022-03-10 insert person Lyn Jeffrey
2022-03-10 update person_description Alison Woodall => Alison Woodall
2022-03-10 update person_description David Parker => David Parker
2022-03-10 update person_description Robert Detheridge => Robert Detheridge
2022-03-10 update person_title Alastair Wall: Associate => Senior Associate
2022-03-10 update person_title Christian Gomez: Associate => Senior Associate
2022-03-10 update person_title Thomasine Jener: Analyst => Associate
2021-12-06 insert chieflegalofficer Jonathan Monjack
2021-12-06 insert person Enrico Spinelli
2021-12-06 insert person Jonathan Monjack
2021-12-06 update person_description Aran Wild => Aran Wild
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
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
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-07 delete person Charlie Griffiths
2021-06-07 delete source_ip 3.8.89.55
2021-06-07 insert person Caroline Coles
2021-06-07 insert person Lori Eastin
2021-06-07 insert source_ip 18.169.91.125
2021-06-07 update person_description John Brack => John Brack
2021-06-07 update person_description Landon Thompson => Landon Thompson
2021-06-07 update person_title Landon Thompson: Senior Associate => Director of Acquisitions - US
2021-04-14 update person_description Laura Surfleet => Laura Surfleet
2021-02-19 insert managingdirector Mark Carrington
2021-02-19 insert managingdirector Ritchie Gardiner
2021-02-19 delete person Will Harvey
2021-02-19 insert person Anina Saesseli
2021-02-19 insert person Mark Carrington
2021-02-19 update person_title Ritchie Gardiner: Principal => Managing Director
2021-01-19 delete source_ip 35.176.201.68
2021-01-19 insert source_ip 3.8.89.55
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-10-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-26 delete source_ip 46.38.179.234
2020-07-26 insert source_ip 35.176.201.68
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL SELF / 04/05/2020
2020-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FELDMAN / 21/04/2020
2020-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP KANERICK / 21/04/2020
2020-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FELDMAN / 21/04/2020
2020-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PHILIP KANERICK / 21/04/2020
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-24 update person_title Ritchie Gardiner: Senior Associate; Senior Associate / UK => Principal; Principal / UK
2019-04-17 insert person Andy Price
2019-04-17 insert person Oscar Thijssen
2019-04-17 insert person Richard Haynes
2019-01-10 insert person Mikayla Mowzoon
2019-01-10 update person_title Alastair Wall: Analyst => Analyst; Analyst / UK
2019-01-10 update person_title Aran Wild: Associate Director => Associate Director; Associate Director / UK
2019-01-10 update person_title Beverly Parker: Senior Associate; Retail Asset Manager => Senior Associate; Senior Associate / UK; Retail Asset Manager
2019-01-10 update person_title Caroline Coles: Office Manager => Office Manager; Office Manager / UK
2019-01-10 update person_title Christian Gomez: Investment Analyst; Analyst => Investment Analyst; Analyst; Analyst / UK
2019-01-10 update person_title Ed Lockyer: Director of Office & Industrial => Director of Office & Industrial / UK; Director of Office & Industrial
2019-01-10 update person_title Jacob Sullivan: Head of US Asset Management and Operations => Head of US Asset Management and Operations; Head of US Asset Management and Operations / US
2019-01-10 update person_title James Pelly: Asset Manager => Asset Manager; Asset Manager / UK
2019-01-10 update person_title Jerry Green: Chartered Accountant; Finance Director => Chartered Accountant; Finance Director / UK; Finance Director
2019-01-10 update person_title John Brack: Director of Development and Construction => Director of Development and Construction; Director of Development and Construction / US
2019-01-10 update person_title Jonathan Monjack: General Counsel => General Counsel; General Counsel / UK
2019-01-10 update person_title Landon Thompson: Senior Associate => Senior Associate; Senior Associate / US
2019-01-10 update person_title Laura Surfleet: Leasing Manager => Leasing Manager; Leasing Manager / UK
2019-01-10 update person_title Michael Cho: Senior Associate => Senior Associate; Senior Associate / US
2019-01-10 update person_title Nicky Lovell: Senior Associate => Senior Associate; Senior Associate / UK
2019-01-10 update person_title Ritchie Gardiner: Senior Associate => Senior Associate; Senior Associate / UK
2019-01-10 update person_title Steven Gray: Director of Retail => Director of Retail / UK; Director of Retail
2019-01-10 update person_title Trushar Thakkar: Finance Reporting Manager => Finance Reporting Manager / UK; Investor Relations & Corporate Communication; Finance Reporting Manager
2018-12-01 insert person Trushar Thakkar
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-19 delete address 2nd Floor, 1 Duchess Street, London W1W 6AN, United Kingdom
2018-06-28 insert chieflegalofficer Jonathan Monjack
2018-06-28 delete phone +1 310 807 1745
2018-06-28 insert phone +1 626 658 9310
2018-06-28 update person_title Jonathan Monjack: General Council => General Counsel
2018-04-25 insert person John Brack
2018-04-25 insert person Landon Thompson
2018-04-25 insert person Michael Cho
2018-04-25 update person_title Christian Gomez: Legal / Finance; Analyst; Investment Analyst => Investment Analyst; Analyst
2018-03-28 delete address 545 South Figueroa Suite 1216 Los Angeles California 90071 USA
2018-03-28 delete person Zuber Ahmed
2018-03-28 insert address 61 E. Colorado Blvd. Suite 220 Pasadena CA 91105 USA
2018-03-28 insert person Christian Gomez
2018-03-28 update person_title Alastair Wall: Legal / Finance; Analyst => Analyst
2018-03-28 update primary_contact 545 South Figueroa Suite 1216 Los Angeles California 90071 USA => 61 E. Colorado Blvd. Suite 220 Pasadena CA 91105 USA
2018-03-07 update account_ref_month 3 => 12
2018-03-07 update accounts_next_due_date 2018-12-31 => 2018-09-30
2018-02-03 insert person James Pelly
2018-02-03 insert person Zuber Ahmed
2018-01-23 update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-26 update person_title Jonathan Monjack: Legal Counsel => General Council
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-26 delete otherexecutives Jonathan Feldman
2017-11-26 delete otherexecutives Robert Kanerick
2017-11-26 delete person Oliver Jackson
2017-11-26 insert about_pages_linkeddomain parmerinnovation.com
2017-11-26 insert address 545 South Figueroa Suite 1216 Los Angeles California 90071 USA
2017-11-26 insert associated_investor Asset Management Company
2017-11-26 insert contact_pages_linkeddomain parmerinnovation.com
2017-11-26 insert email la@globalmutual.com
2017-11-26 insert index_pages_linkeddomain parmerinnovation.com
2017-11-26 insert management_pages_linkeddomain parmerinnovation.com
2017-11-26 insert person Alastair Wall
2017-11-26 insert person Jacob Sullivan
2017-11-26 insert person Joseph Self
2017-11-26 insert person Nicky Lovell
2017-11-26 insert phone +1 310 807 1745
2017-11-26 insert terms_pages_linkeddomain parmerinnovation.com
2017-11-26 update founded_year null => 2009
2017-11-26 update person_title Jonathan Feldman: Joint Managing Director => Executive; Member of the Executive Team; Partner
2017-11-26 update person_title Robert Kanerick: Joint Managing Director => Executive; Member of the Executive Team; Partner
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-08-07 delete address 1 MARYLEBONE HIGH STREET 4TH FLOOR LONDON W1U 4LZ
2017-08-07 insert address 43-45 DORSET STREET 3RD FLOOR LONDON UNITED KINGDOM W1U 7NA
2017-08-07 update registered_address
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 1 MARYLEBONE HIGH STREET 4TH FLOOR LONDON W1U 4LZ
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-27 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-06 update statutory_documents 02/08/16 STATEMENT OF CAPITAL GBP 4
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-07 delete address 1 MARYLEBONE HIGH STREET 4TH FLOOR LONDON ENGLAND W1U 4LZ
2015-11-07 insert address 1 MARYLEBONE HIGH STREET 4TH FLOOR LONDON W1U 4LZ
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-11-07 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-10-29 update statutory_documents 24/10/15 FULL LIST
2015-10-07 delete address SUITE 3 2ND FLOOR 1 DUCHESS STREET LONDON W1W 6AN
2015-10-07 insert address 1 MARYLEBONE HIGH STREET 4TH FLOOR LONDON ENGLAND W1U 4LZ
2015-10-07 update registered_address
2015-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM SUITE 3 2ND FLOOR 1 DUCHESS STREET LONDON W1W 6AN
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-06 update statutory_documents 24/10/14 FULL LIST
2014-01-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2014-01-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-12-09 update statutory_documents 24/10/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-12 update statutory_documents 24/10/12 FULL LIST
2012-08-07 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-01-05 update statutory_documents 24/10/11 FULL LIST
2012-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP KANERICK / 01/04/2011
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM C/O ROBERT KANERICK 1 DUCHESS STREET LONDON W1W 6AN UNITED KINGDOM
2011-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 8 QUEEN STREET MAYFAIR LONDON W1J 5PD
2011-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM C/O ROBERT KANERICK SUITE 3 2ND FLOOR 1 DUCHESS STREET LONDON LONDON W1W 6AN UNITED KINGDOM
2011-01-05 update statutory_documents 24/10/10 FULL LIST
2010-06-09 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-11-23 update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010
2009-11-17 update statutory_documents 24/10/09 FULL LIST
2009-11-13 update statutory_documents 18/05/09 STATEMENT OF CAPITAL GBP 2
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FELDMAN / 01/10/2009
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP KANERICK / 01/10/2009
2009-08-04 update statutory_documents DIRECTOR APPOINTED ROBERT KANERICK LOGGED FORM
2009-05-21 update statutory_documents DIRECTOR APPOINTED ROBERT KANERICK
2009-05-16 update statutory_documents ARTICLES OF ASSOCIATION
2009-05-16 update statutory_documents MEMORANDUM OF ASSOCIATION
2009-05-11 update statutory_documents COMPANY NAME CHANGED QUANTUM2008 LIMITED CERTIFICATE ISSUED ON 13/05/09
2008-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION