Date | Description |
2024-03-25 |
delete contact_pages_linkeddomain wpengine.com |
2024-03-25 |
delete index_pages_linkeddomain wpengine.com |
2024-03-25 |
delete terms_pages_linkeddomain wpengine.com |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-03-28 |
delete address Calle Marqués de la Ensenada 2
Planta 4, Madrid, 28004
Spain |
2023-03-28 |
delete phone +34 91 114 8100 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-03-16 |
delete address 667 Madison Ave
22nd Floor
New York, NY 10065
USA |
2022-03-16 |
insert address 22nd Floor
667 Madison Ave
New York NY 10065
USA |
2022-03-16 |
update primary_contact 667 Madison Ave
22nd Floor
New York, NY 10065
USA => 22nd Floor
667 Madison Ave
New York NY 10065
USA |
2021-12-15 |
delete address 25 Park Lane
London
United Kingdom
W1K 1RA |
2021-12-15 |
delete address 292 Newbury Street, Ste. 537
Boston, MA 02115
USA |
2021-12-15 |
insert address 25 Park Lane
London
W1K 1RA
United Kingdom |
2021-12-15 |
insert address 292 Newbury Street, St #537
Boston, MA 02115
USA |
2021-12-15 |
insert address 667 Madison Ave
22nd Floor
New York, NY 10065
USA |
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 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-09-22 |
delete address 48th Floor
200 Clarendon Street
Boston, MA 02116
USA |
2021-09-22 |
delete address 9, avenue J.F. Kennedy
98000
Monaco |
2021-09-22 |
delete phone +377 9999 6390 |
2021-09-22 |
insert address 292 Newbury Street, Ste. 537
Boston, MA 02115
USA |
2021-08-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'FLAHERTY / 26/08/2021 |
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 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
update description |
2020-01-22 |
delete address 17th Floor
375 Park Avenue
New York, NY 10152
USA |
2020-01-22 |
insert address 667 Madison Ave
22nd Floor
New York, NY 10065 |
2020-01-22 |
update primary_contact 17th Floor
375 Park Avenue
New York, NY 10152
USA => 667 Madison Ave
22nd Floor
New York, NY 10065 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-06-23 |
delete source_ip 212.113.143.18 |
2019-06-23 |
insert contact_pages_linkeddomain wpengine.com |
2019-06-23 |
insert source_ip 104.196.190.193 |
2019-06-23 |
insert terms_pages_linkeddomain wpengine.com |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-18 |
insert address 9, avenue J.F. Kennedy
98000
Monaco |
2019-04-16 |
update robots_txt_status www.pamplonafunds.com: 200 => 0 |
2018-12-27 |
delete address London 25 Park Lane London, W1K 1RA United Kingdom |
2018-12-27 |
insert address 25 Park lane
London
United Kingdom
W1K 1RA |
2018-12-27 |
insert address Calle Marqués de la Ensenada 2
Planta 4
Madrid, 28004
Spain |
2018-11-08 |
insert personal_emails ed..@tbcardew.com |
2018-11-08 |
insert email ed..@tbcardew.com |
2018-11-08 |
update person_title John Halsted: President of Private Equity, Chairman of the Investment Committee View Bio; Member of the Leadership Team => President of Private Equity, Chair of the Investment Committee View Bio; Member of the Leadership Team |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-29 |
insert chairman Alex Knaster |
2018-05-29 |
update person_title Alex Knaster: Member of the Leadership Team => Chairman; Member of the Leadership Team |
2018-05-29 |
update person_title John Halsted: Member of the Leadership Team => Member of the Leadership Team; Managing Partner |
2018-05-29 |
update person_title Nick Gordon Smith: Member of the Leadership Team => Member of the Leadership Team; Managing Partner |
2018-05-29 |
update person_title Yves Leysen: Member of the Leadership Team => Member of the Leadership Team; Managing Partner |
2018-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-02-20 |
insert about_pages_linkeddomain pamplonatmt.com |
2018-02-20 |
insert contact_pages_linkeddomain pamplonatmt.com |
2018-02-20 |
insert index_pages_linkeddomain pamplonatmt.com |
2018-02-20 |
insert management_pages_linkeddomain pamplonatmt.com |
2018-02-20 |
insert phone +34 91 114 8100 |
2018-02-20 |
insert portfolio_pages_linkeddomain pamplonatmt.com |
2018-02-20 |
insert terms_pages_linkeddomain pamplonatmt.com |
2018-01-08 |
insert personal_emails ed..@tbcardew.com |
2018-01-08 |
delete email ed..@templebaradvisory.com |
2018-01-08 |
delete email to..@templebaradvisory.com |
2018-01-08 |
insert email ed..@tbcardew.com |
2018-01-08 |
insert email to..@tbcardew.com |
2017-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER KNASTER / 01/01/2017 |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-11-08 |
delete fax +001 212 207 8821 |
2016-11-08 |
delete fax +001 857 264 4598 |
2016-11-08 |
delete phone +001 212 207 6820 |
2016-11-08 |
delete phone +001 857 264 4540 |
2016-11-08 |
insert fax +1 212 207 8821 |
2016-11-08 |
insert fax +1 857 264 4598 |
2016-11-08 |
insert phone +1 212 207 6820 |
2016-11-08 |
insert phone +1 857 264 4540 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-09-13 |
insert fax +001 212 207 8821 |
2016-09-13 |
insert fax +001 857 264 4598 |
2016-09-13 |
insert phone +001 212 207 6820 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-01-21 |
delete index_pages_linkeddomain living-group.com |
2016-01-21 |
delete source_ip 46.38.168.4 |
2016-01-21 |
insert source_ip 212.113.143.18 |
2015-11-08 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-08 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
42-44 PORTMAN ROAD
READING
BERKSHIRE
RG30 1EA |
2015-10-29 |
update statutory_documents 12/10/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-04-13 |
delete address 23rd Floor
New York, NY
10152 |
2015-04-13 |
insert address 17th Floor
New York, NY
10152 |
2015-04-13 |
update primary_contact 23rd Floor
New York, NY
10152 => 17th Floor
New York, NY
10152 |
2014-12-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-12-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-11-06 |
update statutory_documents 12/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-29 |
insert email ed..@templebaradvisory.com |
2014-05-29 |
insert email to..@templebaradvisory.com |
2014-05-29 |
insert person Ed Orlebar |
2014-05-29 |
insert person Tom Allison |
2014-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-12-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-11-08 |
update statutory_documents 12/10/13 FULL LIST |
2013-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'FLAHERTY / 06/09/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-05-25 |
insert index_pages_linkeddomain living-group.com |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-09 |
update statutory_documents 12/10/12 FULL LIST |
2012-11-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-11-08 |
update statutory_documents 12/10/11 FULL LIST |
2011-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-11-10 |
update statutory_documents 12/10/10 FULL LIST |
2010-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'FLAHERTY / 30/08/2010 |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KNASTER / 01/10/2009 |
2010-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-11-25 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-14 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KNASTER / 12/10/2008 |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-19 |
update statutory_documents S80A AUTH TO ALLOT SEC 05/02/07 |
2006-10-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-02 |
update statutory_documents SECRETARY RESIGNED |
2005-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/05 FROM:
17 CAVENDISH SQUARE, LONDON, W1G 0PH |
2005-03-11 |
update statutory_documents NC INC ALREADY ADJUSTED
15/02/05 |
2005-03-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-03-11 |
update statutory_documents £ NC 1000000/1003000
15/0 |
2005-03-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-10-12 |
update statutory_documents SECRETARY RESIGNED |
2004-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |