ONE SEARCH - History of Changes


DateDescription
2025-04-12 delete source_ip 66.33.60.67
2025-04-12 delete source_ip 66.33.60.193
2025-04-12 insert person Natalie Kulyk
2025-04-12 insert source_ip 76.76.21.61
2025-04-12 insert source_ip 76.76.21.164
2025-03-11 update person_title Aniko Sturman: Executive Assistant to the CEO => Global Operations & HR Manager
2025-03-11 update person_title Jen Hutchison: Project Coordinator & CRM Support => Database Manager
2025-02-05 delete alias One Search Ltd
2025-02-05 delete index_pages_linkeddomain camber-group.com
2025-02-05 delete person Henry Mockridge
2025-02-05 delete source_ip 81.91.242.26
2025-02-05 insert index_pages_linkeddomain chaosdesign.com
2025-02-05 insert index_pages_linkeddomain infrassocs.com
2025-02-05 insert index_pages_linkeddomain ywif.org
2025-02-05 insert source_ip 66.33.60.67
2025-02-05 insert source_ip 66.33.60.193
2025-02-05 update robots_txt_status www.one-search.com: 0 => 200
2024-11-03 delete person Celina Ortega
2024-11-03 insert person Celina Alcocer
2024-11-03 insert person Meredith Whitman
2024-10-02 delete person Chris Bell
2024-10-02 delete person Rebekka Laskin
2024-09-27 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES
2024-09-01 delete coo Cassandra Allen
2024-09-01 delete person Cassandra Allen
2024-08-01 insert person Hera Khan
2024-08-01 insert person Pete Hughes
2024-08-01 update person_title Harry Buss: Principal, Renewables Private Equity / Europe => Principal, Equity / Europe
2024-08-01 update person_title Liam Dunne: Principal, Equity / Europe => Partner, Equity / Europe
2024-06-30 update person_title Ashley Gordon: Consultant, ESG & Sustainability / Europe => Consultant, Credit / Europe
2024-05-30 insert coo Cassandra Allen
2024-05-30 delete person Jake O'Donovan
2024-05-30 delete person Marta Sieczko
2024-05-30 delete person Tim Walton
2024-05-30 insert person Ambre Schneider
2024-05-30 insert person Anastasia Keys
2024-05-30 insert person Cassandra Allen
2024-05-30 insert person Daniel Marvin
2024-05-30 insert person Isabella Clark
2024-05-30 insert person Nicoletta Bonsanti
2024-03-24 delete otherexecutives Marcus Beale
2024-03-24 delete person Benedetta Abbate
2024-03-24 delete person Dimitrios Zampoulakis
2024-03-24 delete person Marcus Beale
2024-03-24 insert email je..@one-search.com
2024-03-24 insert person Ashley Gordon
2024-03-24 insert person Benedetta Hudson
2024-03-24 insert person Harry Buss
2024-03-24 update person_description Henry Mockridge => Henry Mockridge
2024-03-24 update person_title Chris Bell: External Advisor; Partner at Capstar Advisers; Communications Specialist and Adviser => Senior Advisor; Partner at Capstar Advisers; Communications Specialist and Adviser
2024-03-24 update person_title Clare McKenna: Senior Associate => Senior Associate, Portfolio Practice; Senior Associate
2024-03-24 update person_title Conor Meagher: Senior Associate / Americas => Senior Associate, Portfolio Practice / Americas
2024-03-24 update person_title Dariya Tolumbayeva: Consultant / Europe => Consultant, Equity / Europe
2024-03-24 update person_title Jack Atkins: Principal, Equity & Portfolio => Principal, Head of Middle East
2024-03-24 update person_title Jake O'Donovan: Consultant, IR & ESG / Europe => Consultant, IR / Fundraising / Europe
2024-03-24 update person_title Jen Hutchison: Interview Coordinator & CRM Support => Project Coordinator & CRM Support
2024-03-24 update person_title Laura Carl: Associate / Europe => Associate, Portfolio Practice
2024-03-24 update person_title Luke Wilmot-Sitwell: Consultant, Equity & Portfolio / Europe => Consultant, Equity / Europe
2023-10-15 delete coo William Stancer
2023-10-15 delete person Giuseppina Abbate
2023-10-15 delete person Kayleigh Stephenson
2023-10-15 delete person Lily Bunce Redding
2023-10-15 insert person Andrea Hutchinson
2023-10-15 insert person Chris Bell
2023-10-15 insert person Kayleigh Zengin
2023-10-15 insert person Marta Sieczko
2023-10-15 insert person Rebekka Laskin
2023-10-15 update person_description Megan Howard => Megan Howard
2023-10-15 update person_title Benedetta Abbate: Consultant, Credit => Consultant, Credit / Americas
2023-10-15 update person_title Celina Ortega: Project Coordinator => Project Coordinator / Americas
2023-10-15 update person_title Conor Meagher: Senior Associate => Senior Associate / Americas
2023-10-15 update person_title Dariya Tolumbayeva: Consultant => Consultant / Europe
2023-10-15 update person_title Dimitrios Zampoulakis: Consultant, Equity => Consultant, Equity / Americas
2023-10-15 update person_title Haseeb Yaqub: Consultant, Middle East => Consultant, Middle East / Middle East
2023-10-15 update person_title Henry Mockridge: Consultant, Credit => Consultant, Credit / Americas
2023-10-15 update person_title Jake O'Donovan: Consultant, IR & ESG => Consultant, IR & ESG / Europe
2023-10-15 update person_title Laura Carl: Associate => Associate / Europe
2023-10-15 update person_title Liam Dunne: Principal, Equity => Principal, Equity / Europe
2023-10-15 update person_title Luke Wilmot-Sitwell: Consultant, Equity & Portfolio => Consultant, Equity & Portfolio / Europe
2023-10-15 update person_title Megan Howard: Consultant, Credit => Consultant, Credit / Europe
2023-10-15 update person_title Mercedes Perez: Consultant, Credit => Consultant, Credit / Europe
2023-10-15 update person_title Patrick Reyes: Principal, Equity => Principal, Equity / Americas
2023-10-15 update person_title Rebecca Miles: Consultant, Equity & IR => Consultant, Equity & IR / Americas
2023-10-15 update person_title Tim Walton: Principal, Portfolio Search => Principal, Portfolio / CFO / Europe
2023-10-15 update person_title Tommy Top: Principal, IR & Fundraising => Principal, IR & Fundraising / Americas
2023-10-15 update person_title William Stancer: COO => COO / Europe
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-10 delete person Henry Pepperell
2023-09-10 insert person Haseeb Yaqub
2023-09-10 insert person Rebecca Miles
2023-09-10 insert person Tommy Top
2023-09-10 update person_description Megan Howard => Megan Howard
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-08 delete address 15 West 38th Street, Suite 1209 New York NY 10018
2023-08-08 insert address 126 East 56th Street, New York, NY 10022
2023-07-05 delete email da..@one-search.com
2023-07-05 insert email da..@one-search.com
2023-07-05 insert person Dimitrios Zampoulakis
2023-07-05 insert person Lily Bunce Redding
2023-06-07 delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BD
2023-06-07 insert address 29 QUEEN ANNES GATE LONDON ENGLAND SW1H 9BU
2023-06-07 update registered_address
2023-06-03 delete address Berkeley Square House Berkeley Square London, W1J 6BD
2023-06-03 delete person Caroline Fitzgerald
2023-06-03 delete person Kristi Nesbitt
2023-06-03 delete person Lucia Bon
2023-06-03 insert address 29 Queen Annes Gate London SW1H 9BU
2023-06-03 insert contact_pages_linkeddomain google.com
2023-06-03 insert person Clare McKenna
2023-06-03 insert person Henry Mockridge
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND
2023-04-19 delete person Imran Walji
2023-04-19 delete person Kimberley Rice
2023-04-07 delete address 18A FARM STREET MAYFAIR LONDON ENGLAND W1J 5RF
2023-04-07 insert address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BD
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
2023-04-07 update registered_address
2023-03-19 delete person Alexandra Vincent Cuvelier
2023-03-09 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-09 update statutory_documents ADOPT ARTICLES 06/03/2023
2023-03-06 update statutory_documents 06/03/23 STATEMENT OF CAPITAL GBP 106.34
2023-02-15 delete person Charles Wilson
2023-02-15 delete person Rajesh Raj
2023-02-15 insert person Laura Carl
2023-02-15 update person_description Dariya Tolumbayeva => Dariya Tolumbayeva
2023-01-15 insert otherexecutives Marcus Beale
2023-01-15 delete person James Paul
2023-01-15 insert person Jake O'Donovan
2023-01-15 insert person Kristi Nesbitt
2023-01-15 insert person Marcus Beale
2022-12-14 insert coo William Stancer
2022-12-14 delete address 18A Farm Street, Mayfair London W1J 5RF
2022-12-14 insert address Berkeley Square House Berkeley Square London, W1J 6BD
2022-12-14 insert person Celina Ortega
2022-12-14 insert person Luke Wilmot-Sitwell
2022-12-14 insert person William Stancer
2022-12-14 update person_title Caroline Fitzgerald: Consultant => Consultant, Equity
2022-11-12 insert person Caroline Fitzgerald
2022-11-12 insert person Conor Meagher
2022-11-12 insert person Rajesh Raj
2022-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2022 FROM 18A FARM STREET MAYFAIR LONDON W1J 5RF ENGLAND
2022-10-12 insert ceo Dan McCarthy
2022-10-12 insert founder Dan McCarthy
2022-10-12 delete address Prudential Tower 30 Cecil Street Singapore 049712 apac
2022-10-12 delete person Denise Goh
2022-10-12 insert address 15 Beach Road #03-150 Beach Centre Singapore 189677 apac
2022-10-12 insert email an..@one-search.com
2022-10-12 insert person Kimberley Rice
2022-10-12 update person_description Jack Atkins => Jack Atkins
2022-10-12 update person_title Dan McCarthy: Founder & Co - CEO => CEO; Founder
2022-10-12 update person_title Jack Atkins: Consultant, Equity => Principal, Equity & Portfolio
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-11 insert person Alexandra Vincent Cuvelier
2022-08-11 insert person Denise Goh
2022-08-11 update person_title James Paul: Head of Middle East & APAC => Partner
2022-07-11 delete office_emails lo..@one-search.com
2022-07-11 delete office_emails ne..@one-search.com
2022-07-11 insert office_emails eu..@one-search.com
2022-07-11 delete address 18A Farm Street, Mayfair London W1J 5RF london
2022-07-11 delete email lo..@one-search.com
2022-07-11 delete email ne..@one-search.com
2022-07-11 insert address 15th Floor, Al Sarab Tower ADGM Square, Al Maryah Island
2022-07-11 insert address Prudential Tower 30 Cecil Street Singapore 049712 apac
2022-07-11 insert email ap..@one-search.com
2022-07-11 insert email eu..@one-search.com
2022-07-11 insert email mi..@one-search.com
2022-07-11 insert person James Paul
2022-07-11 insert person Michael Naylor
2022-07-11 update person_description Liam Dunne => Liam Dunne
2022-07-11 update person_title Giuseppina Abbate: Consultant, Credit => Principal, Credit
2022-07-11 update person_title Henry Pepperell: Consultant, Investor Relations / Fundraising => Principal, IR / Fundraising & ESG
2022-06-10 delete person Xin Lewis
2022-06-10 update person_description Benedetta Abbate => Benedetta Abbate
2022-06-10 update person_description Charles Wilson => Charles Wilson
2022-06-10 update person_description Dan McCarthy => Dan McCarthy
2022-06-10 update person_description Dariya Tolumbayeva => Dariya Tolumbayeva
2022-06-10 update person_description Giuseppina Abbate => Giuseppina Abbate
2022-06-10 update person_description Henry Pepperell => Henry Pepperell
2022-06-10 update person_description Imran Walji => Imran Walji
2022-06-10 update person_description Jack Atkins => Jack Atkins
2022-06-10 update person_description Jen Hutchison => Jen Hutchison
2022-06-10 update person_description Lucia Bon => Lucia Bon
2022-06-10 update person_description Megan Howard => Megan Howard
2022-06-10 update person_description Patrick Reyes => Patrick Reyes
2022-06-10 update person_description Tim Walton => Tim Walton
2022-05-10 delete founder Dan McCarthy
2022-05-10 delete personal_emails da..@one-search.com
2022-05-10 delete email da..@one-search.com
2022-05-10 insert email da..@one-search.com
2022-05-10 insert person Siv Sivanesan
2022-05-10 update person_title Dan McCarthy: CEO; Founder => Founder & Co - CEO; CEO
2022-04-10 insert office_emails em..@one-search.com
2022-04-10 delete client Credit Funds
2022-04-10 delete client Infrastructure Debt Funds
2022-04-10 delete industry_tag financial recruitment
2022-04-10 insert email am..@one-search.com
2022-04-10 insert email em..@one-search.com
2022-04-10 insert person Aniko Sturman
2022-04-10 insert person Charles Wilson
2022-04-10 insert person Megan Howard
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCARTHY / 21/02/2022
2021-12-06 delete personal_emails da..@one-search.com
2021-12-06 delete email da..@one-search.com
2021-12-06 delete person Harry Buss
2021-12-06 delete person Isabel Ruiz Halter
2021-12-06 insert person Benedetta Abbate
2021-12-06 insert person Imran Walji
2021-12-06 insert person Jen Hutchison
2021-12-06 insert person Kayleigh Stephenson
2021-12-06 insert person Lucia Bon
2021-12-06 insert person Tim Walton
2021-12-06 update person_description Daniel Muir => Daniel Muir
2021-12-06 update person_title Cara Buckle: Executive Assistant to the CEO => Executive Assistant
2021-12-06 update person_title Daniel Muir: Practice Leader, EMEA => Leader
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
2021-09-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-06-07 delete address 370 Lexington Avenue, Suite 1410 New York NY 10017
2021-06-07 delete address South Terrace Nova South 9th Floor 160 Victoria Street London SW1E 5LB
2021-06-07 delete person Rachel Lopez
2021-06-07 insert address 15 West 38th Street, Suite 1209 New York NY 10018
2021-06-07 insert address 18A Farm Street Mayfair London W1J 5RF
2021-06-07 update primary_contact 370 Lexington Avenue, Suite 1410 New York NY 10017 => 15 West 38th Street, Suite 1209 New York NY 10018
2021-06-07 delete address 9TH FLOOR NOVA SOUTH 160 VICTORIA STREET LONDON ENGLAND SW1E 5LB
2021-06-07 insert address 18A FARM STREET MAYFAIR LONDON ENGLAND W1J 5RF
2021-06-07 update registered_address
2021-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 9TH FLOOR NOVA SOUTH 160 VICTORIA STREET LONDON SW1E 5LB ENGLAND
2021-04-14 delete about_pages_linkeddomain twitter.com
2021-04-14 delete career_pages_linkeddomain twitter.com
2021-04-14 delete client_pages_linkeddomain twitter.com
2021-04-14 delete contact_pages_linkeddomain twitter.com
2021-04-14 delete index_pages_linkeddomain twitter.com
2021-04-14 delete management_pages_linkeddomain twitter.com
2021-04-14 delete person Aaron Railton
2021-04-14 delete person Ginamarie Carrero-Sagona
2021-04-14 delete terms_pages_linkeddomain twitter.com
2021-02-20 insert person Ginamarie Carrero-Sagona
2021-02-20 insert person Mercedes Perez
2021-02-20 insert person Rachel Lopez
2021-02-20 insert person Xin Lewis
2021-01-19 delete person Alexandria Farrell
2021-01-19 delete person Mary Dobson
2021-01-19 update person_title Cara Buckle: Executive Assistant to the CEO, London => Executive Assistant to the CEO
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 9 => 12
2020-10-30 update accounts_last_madeup_date 2019-09-30 => 2019-12-31
2020-10-30 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-01 update robots_txt_status www.one-search.com: 200 => 0
2020-08-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents PREVSHO FROM 30/09/2020 TO 31/12/2019
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-24 delete phone + 44 (0)20 3907 1450
2020-07-24 delete phone +1 646 992 3552
2020-07-24 delete phone +44 20 3907 1450
2020-07-24 insert person Giuseppina Abbate
2020-05-20 delete person Jason Moore
2020-05-20 delete person Tom Strelczak
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-20 insert personal_emails al..@one-search.com
2020-04-20 delete person Amanda Goldstein
2020-04-20 delete person Helena Seklecki
2020-04-20 delete person Kyle Forder
2020-04-20 delete person Ryan Borchers
2020-04-20 delete person Victoria Hughes
2020-04-20 delete person Zoë Schultz
2020-04-20 insert email al..@one-search.com
2020-04-20 insert person Cara Buckle
2020-04-20 update person_title Henry Pepperell: Senior Consultant ( Advisory ) => Senior Consultant Investor Relations ( EMEA )
2020-03-21 delete person Phil Ugarte
2020-03-21 insert person Ryan Borchers
2020-02-19 delete person Giuseppina Abbate
2020-01-18 delete address 142 W 57th Street New York NY 10019
2020-01-18 delete person Mercedes Perez
2020-01-18 insert address 370 Lexington Avenue, Suite 1410 New York NY 10017
2020-01-18 update primary_contact 142 W 57th Street New York NY 10019 => 370 Lexington Avenue, Suite 1410 New York NY 10017
2019-12-18 insert person Julia Tustian
2019-11-17 delete person Christina Tomescu
2019-11-17 insert person Victoria Hughes
2019-11-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-11 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 112.50
2019-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MCCARTHY
2019-10-29 update statutory_documents SECOND FILED SH01 - 20/06/18 STATEMENT OF CAPITAL GBP 138.16
2019-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BECKSON
2019-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MCCARTHY / 27/09/2019
2019-10-17 delete otherexecutives Scott Beckson
2019-10-17 delete person George Beale
2019-10-17 delete person Rory Callow
2019-10-17 delete person Ryan Killingback
2019-10-17 delete person Scott Beckson
2019-10-17 delete person Tim Walton
2019-10-17 insert person Christina Tomescu
2019-10-17 insert person Helena Seklecki
2019-10-17 insert person Zoë Schultz
2019-10-17 update person_title Patrick Reyes: Consultant ( Americas ) => Senior Consultant ( Americas )
2019-10-17 update person_title Tom Strelczak: Associate Director ( Private Equity, Real Estate ) => Associate Director ( Private Equity, Europe )
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-17 delete coo Scott Beckson
2019-09-17 insert otherexecutives Daniel Muir
2019-09-17 delete person Kofi Adu
2019-09-17 delete person Lenny Michael
2019-09-17 insert person Aaron Railton
2019-09-17 insert person Daniel Muir
2019-09-17 insert person Isabel Ruiz Halter
2019-09-17 update person_title Henry Pepperell: Consultant ( Advisory ) => Senior Consultant ( Advisory )
2019-09-17 update person_title Liam Dunne: Consultant ( Private Equity ) => Senior Consultant ( Private Equity )
2019-09-17 update person_title Ryan Killingback: Consultant ( Structured Finance ) => Senior Consultant ( Structured Finance )
2019-09-17 update person_title Scott Beckson: Chief Operating Officer; Member of the Board => Member of the Board; Director
2019-09-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18
2019-08-17 insert address One Search 9th Floor Nova South Building 160 Victoria Street SW1E 5LB
2019-08-17 insert address Wycliffe House, Water Lane Wilmslow Cheshire SK9 5AF
2019-08-17 insert email ca..@ico.org.uk
2019-08-17 insert phone 020 3907 1450
2019-08-17 insert phone 0303 123 1113
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-06-17 delete person Dominic Morton
2019-06-17 delete person James Boobyer
2019-06-17 delete person Radhika Parmar
2019-05-17 insert person Alexandria Farrell
2019-05-17 update person_description Amanda Goldstein => Amanda Goldstein
2019-05-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-05-14 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 125.00
2019-04-15 delete chairman Michelle Watson
2019-04-15 delete person Christina Libutti
2019-04-15 delete person Michelle Watson
2019-04-15 insert person Amanda Goldstein
2019-04-15 insert person James Boobyer
2019-04-15 insert person Lenny Michael
2019-04-15 insert person Tom Strelczak
2019-04-15 update person_title Jason Moore: Manager ( Advisory ) => Associate Director ( Advisory )
2019-03-15 delete person Louis Cutter
2019-03-15 insert person Dominic Morton
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATSON
2019-02-11 insert person Phil Ugarte
2019-02-11 insert person Radhika Parmar
2019-02-11 update person_title Kofi Adu: Researcher => Consultant ( Structured Finance )
2018-11-16 delete associated_investor Asset Management Company
2018-11-16 delete person Rasa Bates
2018-11-16 delete person Seb Osborne
2018-11-16 insert person Christina Libutti
2018-11-16 insert person George Beale
2018-11-16 insert person Kyle Forder
2018-11-16 insert person Louis Cutter
2018-10-13 insert associated_investor Asset Management Company
2018-09-11 delete address 747 Third Avenue 2nd Floor New York NY 10017
2018-09-11 delete person Kyle Rafalski
2018-09-11 delete phone +1 646 722 2773
2018-09-11 delete phone +44 20 7887 7500
2018-09-11 insert address 142 W 57th Street New York NY 10019
2018-09-11 insert person Giuseppina Abbate
2018-09-11 insert person Kofi Adu
2018-09-11 insert person Patrick Reyes
2018-09-11 insert person Rasa Bates
2018-09-11 insert person Seb Osborne
2018-09-11 insert phone +1 646 992 3552
2018-09-11 insert phone +44 20 3907 1450
2018-09-11 update person_description Dan McCarthy => Dan McCarthy
2018-09-11 update person_description Tim Walton => Tim Walton
2018-09-11 update person_title Ashley Hunt: Manager ( Structured Finance ) => Associate Director ( Americas )
2018-09-11 update person_title Mercedes Perez: Manager ( Structured Finance Americas ) => Manager ( Americas )
2018-09-11 update person_title Rory Callow: Manager ( Private Equity ) => Associate Director ( Private Equity )
2018-09-11 update person_title Tim Walton: Consultant ( Special Projects ) => Consultant ( Advisory )
2018-09-11 update primary_contact 747 Third Avenue 2nd Floor New York NY 10017 => 142 W 57th Street New York NY 10019
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update account_ref_month 8 => 9
2018-08-09 update accounts_next_due_date 2019-05-31 => 2019-06-30
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-26 update statutory_documents CURREXT FROM 31/08/2018 TO 30/09/2018
2018-07-24 update statutory_documents DIRECTOR APPOINTED MR SCOTT MICHAEL BECKSON
2018-07-24 update statutory_documents DIRECTOR APPOINTED MRS LISA MCCARTHY
2018-07-24 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE ANNE MARY WATSON
2018-07-20 update statutory_documents 20/06/18 STATEMENT OF CAPITAL GBP 138.16
2018-07-04 update statutory_documents ADOPT ARTICLES 20/06/2018
2018-06-11 delete managingdirector Dan McCarthy
2018-06-11 insert ceo Dan McCarthy
2018-06-11 insert chairman Michelle Watson
2018-06-11 insert coo Scott Beckson
2018-06-11 insert otherexecutives Dan McCarthy
2018-06-11 insert otherexecutives Scott Beckson
2018-06-11 insert personal_emails ha..@one-search.com
2018-06-11 insert personal_emails he..@one-search.com
2018-06-11 insert personal_emails ja..@one-search.com
2018-06-11 insert personal_emails ry..@one-search.com
2018-06-11 delete person Cara Suarez
2018-06-11 insert email ha..@one-search.com
2018-06-11 insert email he..@one-search.com
2018-06-11 insert email ja..@one-search.com
2018-06-11 insert email na..@one-search.com
2018-06-11 insert email ry..@one-search.com
2018-06-11 insert email ti..@one-search.com
2018-06-11 insert person Kyle Rafalski
2018-06-11 insert person Michelle Watson
2018-06-11 insert person Scott Beckson
2018-06-11 update person_description Harry Buss => Harry Buss
2018-06-11 update person_description Henry Pepperell => Henry Pepperell
2018-06-11 update person_description Jason Moore => Jason Moore
2018-06-11 update person_description Mercedes Perez => Mercedes Perez
2018-06-11 update person_description Rory Callow => Rory Callow
2018-06-11 update person_title Ashley Hunt: Consultant => Manager ( Structured Finance )
2018-06-11 update person_title Dan McCarthy: Managing Director => Member of the Board; Chief Executive Officer
2018-06-11 update person_title Harry Buss: Consultant => Consultant ( Private Equity )
2018-06-11 update person_title Henry Pepperell: Consultant => Consultant ( Advisory )
2018-06-11 update person_title Jack Atkins: Consultant => Consultant ( Private Equity )
2018-06-11 update person_title Jason Moore: Consultant => Manager ( Advisory )
2018-06-11 update person_title Liam Dunne: Consultant => Consultant ( Private Equity )
2018-06-11 update person_title Mercedes Perez: Consultant => Manager ( Structured Finance Americas )
2018-06-11 update person_title Rory Callow: Consultant => Manager ( Private Equity )
2018-06-11 update person_title Ryan Killingback: Consultant => Consultant ( Structured Finance )
2018-06-11 update person_title Tim Walton: Consultant => Consultant ( Special Projects )
2018-06-07 update num_mort_charges 1 => 2
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058930890002
2018-04-18 insert person Liam Dunne
2018-03-11 delete person Isabel Gasway
2018-03-11 delete person Major Rolling
2018-03-11 insert person Ryan Killingback
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-28 delete person Kelly Orange
2018-01-28 delete person Max Woolgar
2018-01-28 delete person Oliver Insall-Jones
2018-01-28 delete person Sandra Okolorie
2018-01-28 insert person Ashley Hunt
2018-01-28 insert person Major Rolling
2018-01-28 insert person Tim Walton
2018-01-28 update person_title Harry Buss: Researcher => Consultant
2018-01-18 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-20 insert person Henry Pepperell
2017-12-20 insert person Jack Atkins
2017-12-20 insert person Jason Moore
2017-12-20 insert person Max Woolgar
2017-09-07 delete address 1ST FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2017-09-07 insert address 9TH FLOOR NOVA SOUTH 160 VICTORIA STREET LONDON ENGLAND SW1E 5LB
2017-09-07 update registered_address
2017-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 1ST FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2017-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-06 update statutory_documents 01/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-07 update num_mort_outstanding 1 => 0
2015-04-07 update num_mort_satisfied 0 => 1
2015-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-14 update statutory_documents 01/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-20 update statutory_documents 01/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-04-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 01/08/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 01/08/11 FULL LIST
2011-06-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 01/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCARTHY / 01/11/2009
2010-05-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD CHAMBERLAIN
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD CHAMBERLAIN
2009-08-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHAMBERLAIN / 01/07/2009
2009-08-13 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 50 BROADWAY ST JAMES'S PARK LONDON SW1H 0RG
2009-02-12 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-31 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents NEW SECRETARY APPOINTED
2007-08-30 update statutory_documents SECRETARY RESIGNED
2007-08-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-01 update statutory_documents S-DIV 21/06/07
2007-08-01 update statutory_documents NC INC ALREADY ADJUSTED 14/06/07
2007-08-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-01 update statutory_documents £ NC 1000/1500 14/06/0
2007-08-01 update statutory_documents SUB-DIVISION 14/06/07
2007-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM: GROSVENOR GARDENS HOUSE 35/37 GROSVENOR GARDENS VICTORIA LONDON SW1W 0BS
2007-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2006-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-01 update statutory_documents DIRECTOR RESIGNED
2006-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION