PAMPLONA FUNDS - History of Changes


DateDescription
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