GLOBAL EVENT PARTNERS - History of Changes


DateDescription
2025-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, NO UPDATES
2024-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-15 insert partner Grant Thornton
2024-08-24 delete email rt..@gep-events.com
2024-08-24 delete person Rob Percival
2024-08-24 delete phone +44 7815 750344
2024-08-24 delete phone +44 7904 060927
2024-04-08 insert address 127 El Tawfik Buildings Nasr City 11371 Cairo, Egypt
2024-04-08 insert address Suite 1, 7th Floor, 50 Broadway, London SW1H 0DB
2024-04-08 insert email ms..@gep-events.com
2024-04-08 insert phone +20 100 179 7986
2024-04-08 update primary_contact null => Suite 1, 7th Floor, 50 Broadway, London SW1H 0DB
2024-04-07 delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4LB
2024-04-07 insert address SUITE 1, 7TH FLOOR 50 BROADWAY LONDON ENGLAND SW1H 0DB
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES
2023-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2023 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND
2023-06-06 insert general_emails co..@gep-events.com
2023-06-06 insert email co..@gep-events.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-26 delete source_ip 172.67.139.239
2023-02-26 delete source_ip 104.21.65.28
2023-02-26 insert source_ip 75.2.26.2
2023-02-26 insert source_ip 99.83.183.115
2023-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL GROGAN
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03 insert client Republic Bank
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-31 delete source_ip 104.24.126.47
2021-01-31 delete source_ip 104.24.127.47
2021-01-31 insert source_ip 104.21.65.28
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert source_ip 172.67.139.239
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-07 delete phone +44 1737 784 950
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-03 delete source_ip 134.213.212.11
2019-11-03 insert source_ip 104.24.126.47
2019-11-03 insert source_ip 104.24.127.47
2019-08-04 insert phone +44 1737 784 950
2019-05-20 update statutory_documents DIRECTOR APPOINTED MR ALEX MOULDS
2019-02-22 delete general_emails en..@gep-events.com
2019-02-22 delete client Kuwait Petroleum Corporation
2019-02-22 delete email en..@gep-events.com
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-28 insert phone 00 44 7850 025295
2018-07-14 delete about_pages_linkeddomain symposia.cloud
2018-07-14 delete client_pages_linkeddomain symposia.cloud
2018-07-14 delete contact_pages_linkeddomain symposia.cloud
2018-07-14 delete index_pages_linkeddomain symposia.cloud
2018-07-14 delete partner_pages_linkeddomain symposia.cloud
2018-07-14 delete source_ip 134.213.217.127
2018-07-14 insert source_ip 134.213.212.11
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-07 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-07 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-08-07 insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4LB
2017-08-07 update registered_address
2017-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-17 update statutory_documents 20/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-03-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-02-25 update statutory_documents 20/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TOPP
2014-04-07 delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2014-04-07 insert address 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-04-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-03-18 update statutory_documents 20/02/14 FULL LIST
2013-07-25 update statutory_documents DIVIDED 15/06/2013
2013-07-25 update statutory_documents SUB-DIVISION 15/06/13
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-10-24 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2013-01-24 => 2013-02-20
2013-06-25 update returns_next_due_date 2014-02-21 => 2014-03-20
2013-06-24 insert sic_code 82301 - Activities of exhibition and fair organisers
2013-06-24 update returns_last_madeup_date null => 2013-01-24
2013-06-24 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents DIRECTOR APPOINTED ROSEMARY TOPP
2013-02-20 update statutory_documents 20/02/13 FULL LIST
2013-02-20 update statutory_documents 24/01/12 STATEMENT OF CAPITAL GBP 200
2013-01-29 update statutory_documents SAIL ADDRESS CREATED
2013-01-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2013-01-29 update statutory_documents 24/01/13 FULL LIST
2012-07-26 update statutory_documents DIRECTOR APPOINTED MR DANIEL RICHARD GROGAN
2012-07-26 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY GILBERT
2012-04-25 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM
2012-03-20 update statutory_documents DIRECTOR APPOINTED ROBERT THOMAS BASSNETT PERCIVAL
2012-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2012-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION