DGS IFA - History of Changes


DateDescription
2024-04-01 delete person Chris Haigh APFS
2024-04-01 delete person Chris Haigh FPFS
2024-04-01 delete person Danny Newsum
2024-04-01 delete person James Barber APFS
2024-04-01 delete person James Godwin
2024-04-01 delete person Michelle Esmond
2024-04-01 delete person Roberto Parma
2023-10-15 delete person Paul Matthews FPFS
2023-10-15 update person_title Michelle Esmond: Paraplanner to Paul Matthews => Paraplanner
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
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-10 delete person Amy Roe
2023-09-10 delete person Darren Jones
2023-09-10 delete person Ian Staley
2023-09-10 delete person Jordan Staley
2023-07-06 delete person Andreas Vazanias
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-06-03 insert person Amy Roe
2023-06-03 insert person Dorit Weinberg
2023-06-03 insert person Jayne Odie
2023-06-03 insert person Michelle Allix
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 insert person Adam Robinson
2023-03-20 update person_title Esther Chiew: Administrator; Receptionist => Administrator to Alex Thomas
2023-03-20 update person_title James Barber APFS: Paraplanner to Danny Newsum => Chartered Financial Planner
2023-03-20 update person_title Lilly Marks: Paraplanner => Paraplanner to Andy Wray
2023-02-16 insert person Roberto Parma
2023-01-16 insert person Ian Penberthy FPFS
2023-01-16 insert person Paul Turnbull
2022-11-13 delete person Harry Mays
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-11 insert person Lauren Bullock
2022-09-11 update person_title Lilly Marks: Paraplanner to Andy Wray => Paraplanner
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-04-10 insert person Lauren Shaw
2022-03-10 insert person Esther Chiew
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GEORGE WALKER / 23/02/2022
2021-12-07 delete person Daryl Sivell
2021-12-07 delete person Dominic Mason
2021-12-07 delete person Tom Playford
2021-09-09 insert person Dominic Mason
2021-09-09 insert person George McNeil FPFS
2021-09-09 insert person Mike Hewitt FPFS
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-09 update website_status IndexPageFetchError => OK
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-06-06 update website_status OK => IndexPageFetchError
2021-04-11 insert person James Lacey
2021-02-16 insert person Alex Thomas
2021-01-14 insert management_pages_linkeddomain vouchedfor.co.uk
2021-01-14 insert person Daryl Sivell
2021-01-14 insert person Michelle Esmond
2021-01-14 insert person Tom Playford
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 delete source_ip 77.104.140.60
2020-06-20 insert source_ip 35.214.38.20
2020-06-20 update person_title James Godwin: Trainee Paraplanner => Paraplanner to Chris Haigh
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-02-19 delete person Jeff Bradley APFS
2020-02-19 insert person Jeff Bradley FPFS
2020-02-19 insert person Richard Nuttall
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-17 insert person Chris Haigh FPFS
2019-07-17 update person_title Chris Haigh APFS: Chartered Financial Adviser; Chartered Financial Planner => Chartered Financial Planner
2019-06-17 delete address St Albans Office 6 Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA
2019-06-17 insert address St Albans Office 6a Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA
2019-06-17 insert person Andreas Vazanias
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-05-17 insert person James Barber
2019-05-17 insert person James Godwin
2019-03-14 delete person Jayde Falcon
2019-03-14 insert person Andy Wray APFS
2019-02-10 insert person Hannah Gillies
2019-02-10 update person_title Dominic Wallis: Employee Benefits Administrator => Mortgage Adviser
2019-02-10 update person_title Paul Matthews FPFS: Independent Financial Adviser => Chartered Financial Planner
2018-11-18 delete person Andy Wray DIP
2018-11-18 delete person Naji Suleyman
2018-11-18 insert person Sharon Wharton
2018-11-18 update person_title Frances Bradley: Sales Support => Adviser Support to Jeff Bradley
2018-11-18 update person_title Jayde Falcon: Sales Support and Will Writing => Adviser Support to Andy Wray and Will Writer
2018-11-18 update person_title Jordan Staley: Sales Support => Adviser Support
2018-11-18 update person_title Lilly Marks: Paraplanner => Paraplanner to Andy Wray
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-15 delete address Road, Ashby de-la Zouche, Leicestershire, LE65 1GD
2018-08-15 delete person Feroz Rana
2018-08-15 delete person James Hawksworth
2018-08-15 insert address Road, Ashby de-la Zouch, Leicestershire, LE65 1GD
2018-08-15 insert person Daniel Jones
2018-08-15 insert person Peter Saunders
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-05 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-06-05 insert alias DGS IFA Limited
2018-06-05 insert person Dominic Wallis
2018-06-05 insert terms_pages_linkeddomain ico.org.uk
2018-03-31 insert person Feroz Rana
2018-03-31 insert person Jordan Staley
2018-03-31 insert person Paul Matthews
2018-03-31 insert person Tara Friedlander
2018-02-11 update person_title Curtis Shekoni: Sales Support => Paraplanner
2018-02-11 update person_title Simon Emerson: Sales Support => Paraplanner
2018-02-11 update person_title Tom Bloomfield: Sales Support => Paraplanner
2017-12-29 delete source_ip 199.34.228.59
2017-12-29 insert source_ip 77.104.140.60
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GEORGE WALKER / 01/06/2017
2017-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LUIGI PIACENTI / 01/06/2017
2017-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUIGI PIACENTI / 01/06/2017
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-27 update statutory_documents 08/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-08 update statutory_documents 08/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-14 update website_status FlippedRobots => OK
2015-01-05 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-24 delete address 2 Crown Buildings, The Green, Chingford, London, E4 7EX
2014-06-24 delete alias DGS IFA LTD
2014-06-24 delete alias DGS Independent Financial Advisers Limited
2014-06-24 delete index_pages_linkeddomain twitter.com
2014-06-24 delete registration_number 03784035
2014-06-24 delete source_ip 88.208.252.200
2014-06-24 insert alias DGS IFAs Ltd
2014-06-24 insert email as@dgsifa.com
2014-06-24 insert email be..@dgsifa.com
2014-06-24 insert source_ip 199.34.228.59
2014-06-24 update name DGS IFA => DGS IFAs
2014-06-10 update statutory_documents 08/06/14 FULL LIST
2014-01-23 insert person Robert Edwards
2013-08-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-08-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-08-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-08-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents 08/06/13 FULL LIST
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-31 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-05-29 delete alias DGS Ltd
2013-05-29 insert address 2 Crown Buildings, The Green, Chingford, London, E4 7EX
2013-05-29 insert person Chris Haigh APFS
2013-05-29 insert person Paul Savuto APFS
2013-05-29 insert registration_number 03784035
2013-05-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2013-01-05 insert otherexecutives Dave Cooke
2013-01-05 insert alias DGS Ltd
2013-01-05 insert person Andy Wray DIP
2013-01-05 insert person Arvind Navsariwala
2013-01-05 insert person Colin Tatham
2013-01-05 insert person Darren Jones
2013-01-05 insert person Dave Cooke
2013-01-05 insert person Doug Walker
2013-01-05 insert person Greg Clarke
2013-01-05 insert person Ian Staley
2013-01-05 insert person Jeff Bradley APFS
2013-01-05 insert person Phil Reading
2013-01-05 insert person Sara Titmus
2013-01-05 insert person Simon Clews
2013-01-05 insert person Steve Demeza
2013-01-05 insert person Steve Phillips
2013-01-05 insert person Steve Piacenti APFS
2013-01-05 insert person Tim Whelan
2012-07-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 08/06/12 FULL LIST
2011-07-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 08/06/11 FULL LIST
2010-08-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 08/06/10 FULL LIST
2009-06-16 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-15 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 06/12/06 TO 31/12/06
2006-10-06 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 06/12/05
2005-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 06/12/04
2005-05-31 update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 06/12/03
2004-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/12/03
2004-07-12 update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/12/02
2003-06-03 update statutory_documents RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/12/01
2002-07-14 update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-08-08 update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/12/00
2000-11-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 06/12/00
2000-07-10 update statutory_documents RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-06-09 update statutory_documents SECRETARY RESIGNED
1999-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION