MACTAGGART FAMILY & PARTNERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK AULD MACTAGGART / 28/04/2023
2023-04-18 delete person Gail Newbold
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
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-12-12 delete office_emails lo..@mactaggartfp.com
2022-12-12 delete office_emails ne..@mactaggartfp.com
2022-12-12 delete otherexecutives Peter Armstrong
2022-12-12 delete email lo..@mactaggartfp.com
2022-12-12 delete email ne..@mactaggartfp.com
2022-12-12 delete person Peter Armstrong
2022-10-10 delete address 74 Broad Street, 4th Floor New York, NY 10004
2022-10-10 delete phone +1 212 832 7330
2022-10-10 insert address 152 West 57th Street, Suite 32N, New York, NY 10019
2022-10-10 insert phone +1 212 757 9395
2022-10-10 update primary_contact 74 Broad Street, 4th Floor New York, NY 10004 => 152 West 57th Street, Suite 32N, New York, NY 10019
2022-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-08-10 insert cfo Kevin Sahraie
2022-08-10 insert person Kevin Sahraie
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-08-10 delete cfo Ivaylo Ninov
2021-08-10 delete chiefinvestmentofficer William Laxton
2021-08-10 insert otherexecutives Ivaylo Ninov
2021-08-10 insert otherexecutives William Laxton
2021-08-10 delete address 112 Jermyn Street - London 2 Babmaes Street - London
2021-08-10 delete address 74 Broad Street, 4th Floor, New York NY 10017
2021-08-10 delete person Susanne van Nieuwenburg
2021-08-10 delete source_ip 95.154.192.8
2021-08-10 insert address 74 Broad Street, 4th Floor New York, NY 10004
2021-08-10 insert person Gail Newbold
2021-08-10 insert source_ip 178.128.172.34
2021-08-10 update person_description Annabelle Cornelius => Annabelle Cornelius
2021-08-10 update person_description Ivaylo Ninov => Ivaylo Ninov
2021-08-10 update person_description Philip Mactaggart => Philip Mactaggart
2021-08-10 update person_description William Laxton => William Laxton
2021-08-10 update person_title Ivaylo Ninov: Director of Western Heritable; Chief Financial Officer => Member of the Board of Directors; US CEO of Western Heritable
2021-08-10 update person_title William Laxton: Chief Investment Officer => Member of the Board of Directors; UK CEO
2021-08-10 update primary_contact 74 Broad Street, 4th Floor, New York NY 10017 => 74 Broad Street, 4th Floor New York, NY 10004
2021-05-25 update statutory_documents DIRECTOR APPOINTED MR JACK AULD MACTAGGART
2021-04-09 delete address 589 5th Avenue, New York 10017
2021-04-09 insert address 74 Broad Street, 4th Floor, New York NY 10017
2021-04-09 update primary_contact 589 5th Avenue, New York 10017 => 74 Broad Street, 4th Floor, New York NY 10017
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
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
2020-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-16 delete otherexecutives Harald Orneberg
2020-02-16 delete person Harald Orneberg
2020-02-16 delete person Kevin Ross
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO 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
2019-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-09-15 delete person Peter Clack
2019-05-16 delete source_ip 212.113.145.26
2019-05-16 insert source_ip 95.154.192.8
2019-02-02 insert otherexecutives Harald Orneberg
2019-02-02 insert person Harald Orneberg
2019-02-02 insert person Kevin Ross
2019-02-02 insert person Susanne van Nieuwenburg
2019-01-28 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN CANE
2019-01-28 update statutory_documents SECRETARY APPOINTED MR WILLIAM JOHN CANE
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2019-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLISH
2019-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MELLISH
2018-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2018-10-07 update accounts_last_madeup_date null => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-01-24 update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION