INITIATIVE FINANCIAL SERVICES - History of Changes


DateDescription
2024-03-09 delete coo Sinead Byrne
2024-03-09 delete address Unit 2, Aspen Court, Cornelscourt, Dublin 18
2024-03-09 delete person Ollie Lawlor
2024-03-09 delete person Sinead Byrne
2024-03-09 delete registration_number 11568586
2024-03-09 delete registration_number B173459
2024-03-09 delete source_ip 78.153.210.18
2024-03-09 insert address 13, Adelaide Road, Dublin 2
2024-03-09 insert address IS HEADQUARTERED AT 13, ADELAIDE ROAD, DUBLIN 2
2024-03-09 insert source_ip 172.67.169.137
2024-03-09 insert source_ip 104.21.46.247
2024-03-09 update primary_contact Unit 2, Aspen Court, Cornelscourt, Dublin 18 => 13, Adelaide Road, Dublin 2
2023-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG WILLIAM RUSHE / 20/11/2023
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-05-31 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-05-26 delete person Alan Deering
2023-03-07 delete person Aisling Healy
2022-10-15 insert address Unit 2 Aspen Court, Old Bray Road, Cornelscourt, Dublin 18
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-07 update account_ref_day 31 => 30
2022-09-07 update account_ref_month 5 => 6
2022-09-07 update accounts_next_due_date 2023-02-28 => 2023-03-31
2022-08-16 update statutory_documents PREVEXT FROM 31/05/2022 TO 30/06/2022
2022-08-07 delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON UNITED KINGDOM N12 0DR
2022-08-07 insert address OFFICE 9, DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2022-08-07 update registered_address
2022-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2022 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2022-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG WILLIAM RUSHE / 16/07/2022
2022-04-10 delete chiefinvestmentofficer Declan O'Brien
2022-04-10 delete person Declan O'Brien
2022-04-10 insert person Alan Deering
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-10 insert person Ollie Lawlor
2022-03-10 update person_description Aisling Healy => Aisling Healy
2022-03-10 update person_description Bryan Scannell => Bryan Scannell
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-09-06 insert address Unit 2, Aspen Court, Cornelscourt, Dublin 18
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PADRAIG WILLIAM RUSHE / 01/10/2020
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-09-27 insert partner Approved Housing Bodies
2020-07-19 delete source_ip 99.80.184.34
2020-07-19 delete source_ip 18.203.189.5
2020-07-19 insert source_ip 78.153.210.18
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-19 delete source_ip 52.48.126.242
2020-06-19 insert source_ip 99.80.184.34
2020-04-19 delete cfo Aisling Healy
2020-04-19 insert chiefinvestmentofficer Declan O'Brien
2020-04-19 insert coo Sinead Byrne
2020-04-19 delete person Aisling Healy
2020-04-19 delete person Brian Ó Nualláin
2020-04-19 insert person Declan O'Brien
2020-04-19 insert person Sinead Byrne
2020-04-19 update person_description Bryan Scannell => Bryan Scannell
2020-04-19 update person_description Padraig M. Rushe => Padraig M. Rushe
2020-04-19 update person_title Bryan Scannell: Director of Property Lending => Director of Lending
2020-03-07 update account_category NO ACCOUNTS FILED => null
2020-03-07 update accounts_last_madeup_date null => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-18 insert person Bryan Scannell
2020-01-07 delete address H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM ENGLAND NG8 6PY
2020-01-07 insert address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON UNITED KINGDOM N12 0DR
2020-01-07 update registered_address
2019-12-13 delete partner Lending Accounts Secured Loans Fund Advisory Partnerships
2019-12-13 insert phone +353 1 6859259
2019-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND
2019-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG WILLIAM RUSHE / 02/12/2019
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 9 => 5
2019-11-07 update accounts_next_due_date 2020-06-14 => 2020-02-29
2019-10-13 delete source_ip 52.30.34.244
2019-10-13 delete source_ip 54.229.199.136
2019-10-13 insert source_ip 18.203.189.5
2019-10-13 insert source_ip 52.48.126.242
2019-10-02 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/05/2019
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-08-14 delete source_ip 52.211.19.142
2019-08-14 insert source_ip 54.229.199.136
2019-07-14 insert cfo Aisling Healy
2019-07-14 insert person Aisling Healy
2019-07-14 insert person Brian Ó Nualláin
2019-06-12 delete source_ip 34.255.202.109
2019-06-12 insert source_ip 52.211.19.142
2019-04-07 delete source_ip 54.194.209.219
2019-04-07 insert source_ip 52.30.34.244
2019-02-27 delete source_ip 52.50.20.102
2019-02-27 insert source_ip 34.255.202.109
2018-12-22 delete person Brian Ó Nualláin
2018-12-22 insert alias Initiative Financial Services UK Limited
2018-12-22 insert alias Initiative Financial Services UK Ltd
2018-12-22 insert email te..@initiativeireland.com
2018-12-22 insert index_pages_linkeddomain vimeo.com
2018-12-22 insert partner Debt Funds
2018-12-22 insert partner Lending Accounts Secured Loans Fund Advisory Partnerships
2018-12-22 insert registration_number 11568586
2018-09-26 insert person Brian Ó Nualláin
2018-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-04-19 delete office_emails du..@matheson.com
2018-04-19 delete about_pages_linkeddomain matheson.com
2018-04-19 delete email du..@matheson.com
2018-04-19 delete source_ip 54.171.159.215
2018-04-19 insert about_pages_linkeddomain amoss.ie
2018-04-19 insert email la..@amoss.ie
2018-04-19 insert source_ip 54.194.209.219
2018-03-13 delete source_ip 54.154.95.198
2018-03-13 insert alias Initiative Financial Services Ltd.
2018-03-13 insert source_ip 52.50.20.102
2018-03-13 update person_description Padraig M. Rushe => Padraig M. Rushe
2018-03-13 update person_description Padraig W. Rushe => Padraig W. Rushe
2018-03-13 update person_description Rory McEntee => Rory McEntee
2018-03-13 update person_title Rory McEntee: Director of Property & Legal => COO / Director of Property & Legal; Chief Operating Officer and Director of Property & Legal
2017-12-20 delete source_ip 34.250.60.54
2017-12-20 delete source_ip 54.171.18.119
2017-12-20 insert alias Initiative Ireland Nominees Limited
2017-12-20 insert source_ip 54.154.95.198
2017-12-20 insert source_ip 54.171.159.215
2017-11-14 delete email te..@initiativeireland.com
2017-11-14 delete source_ip 79.170.246.48
2017-11-14 insert about_pages_linkeddomain katipult.com
2017-11-14 insert about_pages_linkeddomain mangopay.com
2017-11-14 insert source_ip 34.250.60.54
2017-11-14 insert source_ip 54.171.18.119
2017-11-14 update person_description Padraig M. Rushe => Padraig M. Rushe
2017-10-16 delete phone +353 (0)41 6832002
2017-10-16 insert phone +353 (0)1 685 9259
2017-10-16 insert registration_number B173459
2017-09-03 delete source_ip 79.170.244.66
2017-09-03 insert source_ip 79.170.246.48