AXIS MASON - History of Changes


DateDescription
2024-04-20 delete person Anthony McCall
2024-04-20 delete person Dominic Blomfield
2024-04-20 delete person Kirsten McGregor
2024-04-20 delete person Maciej Markowski
2024-04-20 delete person Yu Chen
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-18 delete person Fathima Mula
2024-03-18 delete person Grant Manderson
2024-03-18 delete person Jo Kalkwarf
2024-03-18 update person_description Adam Elliott => Adam Elliott
2024-03-18 update person_description Amy Hatch => Amy Hatch
2024-03-18 update person_description Anne-Marie Benson => Anne-Marie Benson
2024-03-18 update person_description Anthony McCall => Anthony McCall
2024-03-18 update person_description Casey Parsons => Casey Parsons
2024-03-18 update person_description Chris Reardon => Chris Reardon
2024-03-18 update person_description Christian van Dee => Christian van Dee
2024-03-18 update person_description Daniel Knowlton => Daniel Knowlton
2024-03-18 update person_description Derik van Blerk => Derik van Blerk
2024-03-18 update person_description Jan Elert => Jan Elert
2024-03-18 update person_description Jenny Dunseath-Franklin => Jenny Dunseath-Franklin
2024-03-18 update person_description Johan Geduld => Johan Geduld
2024-03-18 update person_description Kirsten McGregor => Kirsten McGregor
2024-03-18 update person_description Kyle Coleman => Kyle Coleman
2024-03-18 update person_description Luke Anderson => Luke Anderson
2024-03-18 update person_description Malcolm Pitt => Malcolm Pitt
2024-03-18 update person_description Martin Bridge => Martin Bridge
2024-03-18 update person_description Martin Dunseath-Franklin => Martin Dunseath-Franklin
2024-03-18 update person_description Max Boden => Max Boden
2024-03-18 update person_description Natalie de Abreu => Natalie de Abreu
2024-03-18 update person_description Nicole Callaghan => Nicole Callaghan
2024-03-18 update person_description Paul Minter => Paul Minter
2024-03-18 update person_description Paula Alonso => Paula Alonso
2024-03-18 update person_description Reise Bore => Reise Bore
2024-03-18 update person_description Salena Yusuf => Salena Yusuf
2024-03-18 update person_description Santiago Diez del Pino => Santiago Diez del Pino
2024-03-18 update person_description Stephen Marshall => Stephen Marshall
2024-03-18 update person_description Vesna Carnegie => Vesna Carnegie
2024-03-18 update person_description Yawar Shahzad => Yawar Shahzad
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-08-30 insert person Yu Chen
2023-07-29 delete person Anna Frej
2023-07-29 delete person Arkadiusz Kicki
2023-07-29 delete person Krzysztof Listopad
2023-07-29 delete person Marcin Napiórkowski
2023-07-29 delete person Marcin Witosławski
2023-07-29 delete person Tom McAviney
2023-06-27 delete office_emails lo..@axismason.com
2023-06-27 delete address 160 Borough High Street, London, United Kingdom, SE1 1LB
2023-06-27 delete alias Axis Mason Limited
2023-06-27 delete email lo..@axismason.com
2023-06-27 delete person Gabriele Padriezaite
2023-06-27 delete person Leah Bliss
2023-06-27 delete terms_pages_linkeddomain adobe.com
2023-06-27 delete terms_pages_linkeddomain flywheelsites.com
2023-06-27 delete terms_pages_linkeddomain google.com
2023-06-27 update person_description Lejla Cilliers => Lejla Cilliers
2023-06-27 update primary_contact 160 Borough High Street, London, United Kingdom, SE1 1LB => null
2023-05-26 delete person Cameron van Willingh
2023-05-26 delete person Connor Sorley
2023-05-26 update person_description Ian McDonald => Ian McDonald
2023-04-09 insert office_emails lo..@axismason.com
2023-04-09 delete about_pages_linkeddomain cookieinformation.com
2023-04-09 delete index_pages_linkeddomain cookieinformation.com
2023-04-09 delete management_pages_linkeddomain cookieinformation.com
2023-04-09 delete person Aleksandra Roguszewska
2023-04-09 delete person Ataf Sakhri
2023-04-09 delete person Charlotte Freeley
2023-04-09 delete person Dorota Piekarska-Mazur
2023-04-09 delete person Fred Lewis
2023-04-09 delete person Gavin O'Hara
2023-04-09 delete person Jennifer Graviou
2023-04-09 delete person Michalina Masorz
2023-04-09 delete person Michał Okuniewski
2023-04-09 delete person Ryan Dyer
2023-04-09 delete person Sam Graviou
2023-04-09 delete projects_pages_linkeddomain cookieinformation.com
2023-04-09 delete terms_pages_linkeddomain cookieinformation.com
2023-04-09 insert address 160 Borough High Street, London, United Kingdom, SE1 1LB
2023-04-09 insert alias Axis Mason Limited
2023-04-09 insert email lo..@axismason.com
2023-04-09 insert terms_pages_linkeddomain adobe.com
2023-04-09 insert terms_pages_linkeddomain flywheelsites.com
2023-04-09 insert terms_pages_linkeddomain google.com
2023-04-09 update primary_contact null => 160 Borough High Street, London, United Kingdom, SE1 1LB
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-08 delete office_emails lo..@axismason.com
2023-03-08 delete address 160 Borough High Street, London, United Kingdom, SE1 1LB
2023-03-08 delete alias Axis Mason Limited
2023-03-08 delete email lo..@axismason.com
2023-03-08 delete terms_pages_linkeddomain adobe.com
2023-03-08 delete terms_pages_linkeddomain flywheelsites.com
2023-03-08 delete terms_pages_linkeddomain google.com
2023-03-08 update primary_contact 160 Borough High Street, London, United Kingdom, SE1 1LB => null
2023-02-05 delete person Avena Bouteloup
2023-02-05 delete person Ben Chapman
2023-02-05 delete person Gaynor Beaton
2023-02-05 delete person Shona Cairns
2022-12-02 delete person Yana Kasa
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-30 insert person Aleksandra Roguszewska
2022-09-30 insert person Gaynor Beaton
2022-09-30 insert person Michalina Masorz
2022-09-30 insert person Paula Alonso
2022-07-31 delete person Jennyve Salvato
2022-07-31 insert person Connor Sorley
2022-07-31 insert person Gavin O'Hara
2022-07-31 insert person Ryan Dyer
2022-06-30 delete person Dominika Calinska
2022-06-30 insert person Cameron van Willingh
2022-06-30 insert person Fathima Mula
2022-06-30 insert person Grant Manderson
2022-05-31 delete person Lucy Woodward
2022-05-31 insert person Amy Hatch
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-31 delete person Jennifer Hagan
2022-03-31 delete person Joshua Connery
2022-03-31 delete person Maryna Makarevich
2022-03-31 delete person Ola Rychlińska
2022-03-31 delete source_ip 151.101.194.159
2022-03-31 insert about_pages_linkeddomain cookieinformation.com
2022-03-31 insert index_pages_linkeddomain cookieinformation.com
2022-03-31 insert management_pages_linkeddomain cookieinformation.com
2022-03-31 insert person Ben Chapman
2022-03-31 insert person Casey Parsons
2022-03-31 insert person Fred Lewis
2022-03-31 insert person Jennifer Graviou
2022-03-31 insert person Jo Kalkwarf
2022-03-31 insert person Lucy Woodward
2022-03-31 insert person Luke Anderson
2022-03-31 insert person Michael Blumrick
2022-03-31 insert person Natalie de Abreu
2022-03-31 insert person Shona Cairns
2022-03-31 insert person Yana Kasa
2022-03-31 insert projects_pages_linkeddomain cookieinformation.com
2022-03-31 insert source_ip 178.62.89.105
2022-03-31 insert terms_pages_linkeddomain cookieinformation.com
2022-03-31 update person_description Martin Dunseath-Franklin => Martin Dunseath-Franklin
2022-03-31 update person_title Ataf Sakhri: null => Associate
2022-03-31 update person_title Paul Minter: null => Associate
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-09-12 insert otherexecutives Darius Coertse
2021-09-12 delete person Kieran Clarke Taylor
2021-09-12 delete person Siobhann MacLeod
2021-09-12 update person_description Anna Frej => Anna Frej
2021-09-12 update person_description Dominika Calinska => Dominika Calinska
2021-09-12 update person_description Ian McDonald => Ian McDonald
2021-09-12 update person_description Marcin Napiórkowski => Marcin Napiórkowski
2021-09-12 update person_description Mona Schoonbee => Mona Schoonbee
2021-09-12 update person_title Darius Coertse: Associate => Associate Director
2021-07-14 delete otherexecutives Tom Bull
2021-07-14 delete person Ellie Jones-Williams
2021-07-14 delete person Tom Bull
2021-07-14 delete person Yoko Cialoni
2021-07-14 insert person Derik van Blerk
2021-07-14 insert person Reise Bore
2021-07-14 insert person Salena Yusuf
2021-07-14 update person_description Ataf Sakhri => Ataf Sakhri
2021-07-14 update person_description Camila Martinez-Lisle => Camila Martinez-Lisle
2021-07-14 update person_description Charlotte Freeley => Charlotte Freeley
2021-07-14 update person_description Dominic Blomfield => Dominic Blomfield
2021-07-14 update person_description Jenny Dunseath-Franklin => Jenny Dunseath-Franklin
2021-07-14 update person_description Jennyve Salvato => Jennyve Salvato
2021-07-14 update person_description Maciej Markowski => Maciej Markowski
2021-07-14 update person_description Santiago Diez del Pino => Santiago Diez del Pino
2021-05-18 insert office_emails lo..@axismason.com
2021-05-18 insert address 160 Borough High Street, London, United Kingdom, SE1 1LB
2021-05-18 insert alias Axis Mason Limited
2021-05-18 insert email lo..@axismason.com
2021-05-18 insert terms_pages_linkeddomain adobe.com
2021-05-18 insert terms_pages_linkeddomain flywheelsites.com
2021-05-18 insert terms_pages_linkeddomain google.com
2021-05-18 update primary_contact null => 160 Borough High Street, London, United Kingdom, SE1 1LB
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-02 delete office_emails lo..@axismason.com
2021-04-02 delete address 160 Borough High Street, London, United Kingdom, SE1 1LB
2021-04-02 delete alias Axis Mason Limited
2021-04-02 delete email lo..@axismason.com
2021-04-02 delete terms_pages_linkeddomain adobe.com
2021-04-02 delete terms_pages_linkeddomain flywheelsites.com
2021-04-02 delete terms_pages_linkeddomain google.com
2021-04-02 update primary_contact 160 Borough High Street, London, United Kingdom, SE1 1LB => null
2021-03-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-22 delete otherexecutives Ian McDonald
2021-01-22 insert managingdirector Ian McDonald
2021-01-22 delete person Carlos Yuen
2021-01-22 delete person Fathima Mula
2021-01-22 delete person Laura Scalco
2021-01-22 delete person Lorenzo Lepre
2021-01-22 delete person Panayot Pantchev
2021-01-22 delete source_ip 139.162.224.247
2021-01-22 insert person Jan Elert
2021-01-22 insert person Maryna Makarevich
2021-01-22 insert person Tom McAviney
2021-01-22 insert source_ip 151.101.194.159
2021-01-22 update person_title Ian McDonald: Director => Managing Director
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-09-21 update person_title Dominic Blomfield: Associate => null
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 delete person Anya Naicker
2020-06-07 delete person Krzysztof Wojcik
2020-06-07 delete person Lauren Gonzalez
2020-05-08 delete person John Leveridge
2020-05-08 delete person Julie Spencer
2020-05-08 delete person Magdalena Al-Hamis
2020-03-08 insert person Avena Bouteloup
2020-02-07 delete person Tomasz Pawlucki
2020-01-07 insert person Lauren Gonzalez
2019-12-07 insert person Nicole Callaghan
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-07 delete person Aniela Migasiuk
2019-11-07 delete person Charlotte Johnston
2019-11-07 delete person Jessica Myhill
2019-11-07 insert person Camila Martinez-Lisle
2019-11-07 insert person Chris Reardon
2019-11-07 insert person Ellie Jones-Williams
2019-11-07 insert person Laura Scalco
2019-11-07 insert person Magdalena Al-Hamis
2019-11-07 insert person Santiago Diez del Pino
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-09-23 update statutory_documents DIRECTOR APPOINTED MR MARTIN BRYAN DUNSEATH FRANKLIN
2019-09-07 update website_status FlippedRobots => OK
2019-09-07 delete source_ip 173.236.229.119
2019-09-07 insert source_ip 139.162.224.247
2019-08-18 update website_status Disallowed => FlippedRobots
2019-06-07 update website_status FlippedRobots => Disallowed
2019-06-07 update statutory_documents DIRECTOR APPOINTED MR HUBERT CHRISTIAN VAN DEE
2019-06-07 update statutory_documents DIRECTOR APPOINTED MR MACIEJ WOJCIECH MAZUR
2019-06-07 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ANN DUNSEATH-FRANKLIN
2019-05-08 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEVERIDGE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-02 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-07 delete address REED'S WHARF 33 MILL STREET LONDON SE1 2AX
2017-12-07 insert address 160 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1LB
2017-12-07 update registered_address
2017-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2017 FROM REED'S WHARF 33 MILL STREET LONDON SE1 2AX
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-07 update statutory_documents SECRETARY APPOINTED MRS JENNIFER ANN DUNSEATH-FRANKLIN
2017-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT KEEP
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY JUDD
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-12-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-11-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-02 update statutory_documents 08/10/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-06 update statutory_documents DIRECTOR APPOINTED MR ALICK JON ROBERTS
2015-01-06 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT LEVERIDGE
2015-01-06 update statutory_documents DIRECTOR APPOINTED MR MALCOLM IAIN PITT
2015-01-06 update statutory_documents DIRECTOR APPOINTED MR MARK ADRIAN COPPINS
2015-01-06 update statutory_documents DIRECTOR APPOINTED MR MARTIN KEITH BRIDGE
2014-12-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-30 update statutory_documents 08/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-11 update statutory_documents 08/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 08/10/12 FULL LIST
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STANLEY HERBERT KEEP / 30/10/2012
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WHITE / 30/10/2012
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STOKES JUDD / 30/10/2012
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCDONALD / 22/12/2011
2012-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WHITE / 30/10/2012
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 08/10/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 08/10/10 FULL LIST
2010-03-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 08/10/09 FULL LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALBERT STANLEY HERBERT KEEP / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WHITE / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCDONALD / 21/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STOKES JUDD / 21/10/2009
2009-04-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-22 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-07 update statutory_documents RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-09 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/06 FROM: MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AG
2005-11-10 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-18 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-25 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/03 FROM: HYDE HOUSE 4TH FLOOR THE HYDE EDGWARE ROAD LONDON NW9 6LA
2003-01-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents DIRECTOR RESIGNED
2002-12-17 update statutory_documents SECRETARY RESIGNED
2002-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION