Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-30 => 2025-07-30 |
2023-08-16 |
delete person Jonty Stephenson |
2023-08-16 |
insert person Colombe Taddei |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2023-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-17 |
update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 121247.4699 |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
2022-08-03 |
update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 132182 |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2023-07-30 |
2022-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-05-15 |
insert index_pages_linkeddomain financeforbiodiversity.org |
2022-05-15 |
insert index_pages_linkeddomain goodbusinesscharter.com |
2022-03-14 |
insert index_pages_linkeddomain bcorporation.uk |
2022-01-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-31 |
update statutory_documents 01/11/21 STATEMENT OF CAPITAL GBP 210715.0000 |
2022-01-31 |
update statutory_documents 15/11/21 STATEMENT OF CAPITAL GBP 122385 |
2021-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-09-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-06 |
update statutory_documents ADOPT ARTICLES 20/08/2021 |
2021-09-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-07-25 |
delete about_pages_linkeddomain mercer.com |
2021-07-25 |
insert index_pages_linkeddomain bcorporation.net |
2021-07-25 |
insert index_pages_linkeddomain betterbusinessact.org |
2021-07-25 |
insert index_pages_linkeddomain co2analytics.com |
2021-07-25 |
insert index_pages_linkeddomain livingwage.org.uk |
2021-07-25 |
insert index_pages_linkeddomain netzeroassetmanagers.org |
2021-07-25 |
insert index_pages_linkeddomain sustainable-markets.org |
2021-07-25 |
insert index_pages_linkeddomain uksif.org |
2021-07-25 |
insert index_pages_linkeddomain undp.org |
2021-07-25 |
insert index_pages_linkeddomain unpri.org |
2021-07-25 |
insert industry_tag Investment & Finance |
2021-06-23 |
insert chairman John Beaumont |
2021-06-23 |
delete person John Ventre |
2021-06-23 |
insert person John Beaumont |
2021-06-23 |
update person_title Jonty Stephenson: null => Client Portfolio Analyst |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-30 => 2022-07-30 |
2021-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-02-03 |
delete source_ip 185.119.173.69 |
2021-02-03 |
insert source_ip 178.62.118.79 |
2020-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-17 |
insert index_pages_linkeddomain assetrisk.com |
2020-10-17 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-04-07 |
update account_category SMALL => FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-30 => 2021-07-30 |
2020-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-03-04 |
delete person Holly Marriott-Smalley |
2020-03-04 |
delete person Paul Kearney |
2020-03-04 |
insert person Holly Crookenden |
2020-03-04 |
insert person Jonty Stephenson |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-07-21 |
insert about_pages_linkeddomain bloomberg.com |
2019-07-21 |
insert about_pages_linkeddomain lseg.com |
2019-07-21 |
insert about_pages_linkeddomain mercer.com |
2019-07-21 |
insert index_pages_linkeddomain mercer.com |
2019-07-21 |
insert service_pages_linkeddomain ascentric.co.uk |
2019-07-21 |
insert service_pages_linkeddomain fidelity.co.uk |
2019-07-21 |
insert service_pages_linkeddomain mercer.com |
2019-07-21 |
insert service_pages_linkeddomain novia-financial.co.uk |
2019-07-21 |
insert service_pages_linkeddomain nucleusfinancial.com |
2019-07-21 |
insert service_pages_linkeddomain standardlifewrap.com |
2019-07-21 |
insert service_pages_linkeddomain transact-online.co.uk |
2019-06-06 |
insert address Berkeley Square House, London, W1J 6BD |
2019-05-07 |
delete address 1 BERKELEY STREET LONDON W1J 8DJ |
2019-05-07 |
insert address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON ENGLAND W1J 6BD |
2019-05-07 |
update registered_address |
2019-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2019 FROM
1 BERKELEY STREET
LONDON
W1J 8DJ |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-30 => 2020-07-30 |
2019-03-27 |
delete person Francois Zagame |
2019-03-27 |
delete person Peter Long |
2019-03-27 |
insert address 1 Berkeley Street London, W1J 8DJ, United Kingdom |
2019-03-27 |
insert person Ewan Mackay |
2019-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-10-30 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-30 => 2019-07-30 |
2018-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-01-07 |
insert company_previous_name SCD & CO LTD |
2018-01-07 |
update name SCD & CO LTD => OAKHAM WEALTH MANAGEMENT LTD |
2017-12-15 |
update statutory_documents COMPANY NAME CHANGED SCD & CO LTD
CERTIFICATE ISSUED ON 15/12/17 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-30 |
2017-09-07 |
update accounts_next_due_date 2017-07-30 => 2018-07-30 |
2017-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/16 |
2017-06-12 |
update statutory_documents SECOND FILED SH01 - 16/03/17 STATEMENT OF CAPITAL GBP 213431 |
2017-03-27 |
update statutory_documents 16/03/17 STATEMENT OF CAPITAL GBP 210715 |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES DENLEY / 11/12/2015 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-30 => 2017-07-30 |
2016-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2016-07-07 |
update returns_last_madeup_date 2015-11-09 => 2016-06-09 |
2016-07-07 |
update returns_next_due_date 2016-12-07 => 2017-07-07 |
2016-06-09 |
update statutory_documents 09/06/16 FULL LIST |
2016-01-08 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2016-01-08 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-12-07 |
update statutory_documents 09/11/15 FULL LIST |
2015-11-27 |
update statutory_documents 17/08/15 STATEMENT OF CAPITAL GBP 210715 |
2015-09-08 |
update account_category FULL => SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-04-30 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-30 => 2016-07-30 |
2015-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES DENLEY / 29/06/2015 |
2015-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES DENLEY / 29/06/2015 |
2015-06-25 |
update statutory_documents ADOPT ARTICLES 18/06/2015 |
2015-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES DENLEY / 24/03/2014 |
2015-05-11 |
update statutory_documents SECOND FILING FOR FORM TM01 |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOMERS |
2015-01-07 |
delete address 1 BERKELEY STREET LONDON ENGLAND W1J 8DJ |
2015-01-07 |
insert address 1 BERKELEY STREET LONDON W1J 8DJ |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2015-01-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SOMERS / 07/01/2015 |
2014-12-05 |
update statutory_documents 09/11/14 FULL LIST |
2014-11-18 |
update statutory_documents SUBDIVISION 29/10/2014 |
2014-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-11-10 |
update statutory_documents SUB-DIVISION
29/10/14 |
2014-11-07 |
update account_ref_month 4 => 10 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2015-07-30 |
2014-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-10-02 |
update statutory_documents CURREXT FROM 30/04/2014 TO 30/10/2014 |
2014-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES |
2014-09-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-09-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2014-04-07 |
delete address 6 DUKE STREET ST. JAMES'S LONDON SW1Y 6BN |
2014-04-07 |
insert address 1 BERKELEY STREET LONDON ENGLAND W1J 8DJ |
2014-04-07 |
insert company_previous_name S C DAVIES & COMPANY LIMITED |
2014-04-07 |
update name S C DAVIES & COMPANY LIMITED => SCD & CO LTD |
2014-04-07 |
update registered_address |
2014-03-20 |
update statutory_documents COMPANY NAME CHANGED S C DAVIES & COMPANY LIMITED
CERTIFICATE ISSUED ON 20/03/14 |
2014-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
6 DUKE STREET
ST. JAMES'S
LONDON
SW1Y 6BN |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARVEY |
2013-12-07 |
delete address 6 DUKE STREET ST. JAMES'S LONDON ENGLAND SW1Y 6BN |
2013-12-07 |
insert address 6 DUKE STREET ST. JAMES'S LONDON SW1Y 6BN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2013-12-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-11-25 |
update statutory_documents 09/11/13 FULL LIST |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAIRE ANGELA HARVEY / 06/09/2013 |
2013-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES DENLEY / 21/03/2013 |
2013-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES DENLEY / 21/03/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-23 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2012-11-23 |
update statutory_documents 09/11/12 FULL LIST |
2012-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAIRE ANGELA HARVEY / 23/11/2012 |
2012-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SOMERS / 23/11/2012 |
2012-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES DENLEY / 23/11/2012 |
2012-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES DENLEY / 23/11/2012 |
2012-11-06 |
update statutory_documents DIRECTOR APPOINTED MR CLAIRE ANGELA HARVEY |
2012-10-02 |
update statutory_documents SECRETARY APPOINTED MR PAUL JAMES DENLEY |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH SCOTNEY |
2012-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGH SCOTNEY |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2011-12-02 |
update statutory_documents 09/11/11 FULL LIST |
2011-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAVID SOMERS |
2010-11-12 |
update statutory_documents 09/11/10 FULL LIST |
2010-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DAVIES / 18/05/2010 |
2009-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
6 DUKE STREET
ST. JAMES'S
LONDON
SW1Y 6BN
UNITED KINGDOM |
2009-11-18 |
update statutory_documents 09/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH SCOTNEY / 09/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES DENLEY / 09/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER DAVIES / 09/11/2009 |
2009-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2009 FROM
SUNDIAL HOUSE 98 HIGH STREET
HORSELL
WOKING
SURREY
GU21 4SU |
2009-09-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 01/05/2008 |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENLEY / 01/10/2008 |
2009-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENLEY / 01/10/2008 |
2009-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVIES / 01/05/2008 |
2008-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-04-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS |
2007-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-13 |
update statutory_documents £ IC 257500/207500
28/02/06
£ SR 50000@1=50000 |
2006-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-04-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-04-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/04/05 |
2005-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-13 |
update statutory_documents SECRETARY RESIGNED |
2004-11-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |