APEX2100 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-11 delete source_ip 139.162.195.77
2024-03-11 insert index_pages_linkeddomain instagram.com
2024-03-11 insert index_pages_linkeddomain openapply.com
2024-03-11 insert management_pages_linkeddomain openapply.com
2024-03-11 insert source_ip 23.185.0.4
2024-03-11 update person_description Will Webb => Will Webb
2024-03-11 update person_title Will Webb: Performance Manager; Marketing & Performance Manager => Performance Manager
2023-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-07-14 delete person Beki Mace
2023-07-14 insert person Jonny Raby
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-05-02 delete person Anja Kalan
2023-05-02 delete person Miha Malus
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-01 delete person Simon Roche
2023-04-01 insert person Ainhoa Prieto
2023-04-01 insert person Mr Henry Bourke
2023-01-27 delete person Natalia Pruska
2023-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22
2022-12-27 delete index_pages_linkeddomain hivelearning.com
2022-12-27 delete management_pages_linkeddomain hivelearning.com
2022-12-27 insert index_pages_linkeddomain isams.cloud
2022-12-27 insert management_pages_linkeddomain isams.cloud
2022-11-24 delete index_pages_linkeddomain instagram.com
2022-11-24 delete person Terry Walker
2022-11-24 insert person Eliza Gearing
2022-11-24 insert person Natalia Pruska
2022-11-24 insert person Tom Gearing
2022-11-24 update person_title Jess Hall: Mathematics => null
2022-11-24 update person_title Kristy Martin: null => Teacher of English
2022-11-24 update person_title Rachel Lowe: Biology => Teacher of Biology
2022-11-24 update person_title Rhiannon Fraser: null => Academy Director
2022-10-27 update statutory_documents 01/10/22 STATEMENT OF CAPITAL EUR 43415606 01/10/22 STATEMENT OF CAPITAL GBP 1
2022-10-24 delete address 61 Route de Rosset 73320, Tignes France
2022-10-24 insert address 61 Route de Lavachet 73320, Tignes France
2022-09-22 delete person Alain Baxter
2022-09-22 delete person Dr Sherylle Calder
2022-09-22 delete person Inma de Pablos
2022-09-22 delete person Natalia Pruska
2022-09-22 delete person Natalya Speirs
2022-09-22 insert index_pages_linkeddomain instagram.com
2022-09-22 insert person Arnaud Favre
2022-09-22 insert person Frank Sutch
2022-09-22 insert person Marjo Decroix
2022-09-22 insert person Stéphane Sorrel
2022-09-22 update person_title Jo Crowther: IB Coordinator, Teacher => Head of Teaching & Learning
2022-09-22 update person_title Sophie Campbell: Head of Teaching and Learning => null
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-07-21 delete index_pages_linkeddomain instagram.com
2022-06-20 delete person Clément Guénard
2022-06-20 delete person Sam Lawrence
2022-06-20 delete person Sue Lawrence
2022-05-19 insert index_pages_linkeddomain instagram.com
2022-05-19 insert person Alain Baxter
2022-05-19 insert person Clément Guénard
2022-05-19 insert person Natalia Pruska
2022-04-18 delete ceo Chris Thomson
2022-04-18 insert otherexecutives Alex Vitanov
2022-04-18 delete address Rue de Rosset 73320, Tignes France
2022-04-18 delete index_pages_linkeddomain instagram.com
2022-04-18 insert address 61 Route de Rosset 73320, Tignes France
2022-04-18 insert index_pages_linkeddomain hivelearning.com
2022-04-18 insert management_pages_linkeddomain hivelearning.com
2022-04-18 insert person Roni Hamilton
2022-04-18 update description
2022-04-18 update person_description Jess Rigaud => Jess Rigaud
2022-04-18 update person_description Sabrina Mocellin => Sabrina Mocellin
2022-04-18 update person_title Alex Vitanov: Head Youth Coach => Coach; Head
2022-04-18 update person_title Chris Thomson: CEO => Headteacher & CEO
2022-04-18 update person_title Olivier Mazan: null => Head FIS Women 's Coach
2022-04-18 update person_title Sabrina Mocellin: null => Head of Athletic Development
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21
2021-12-15 delete person Dr Adam Carey
2021-12-15 delete person Dr Florence Potter
2021-12-15 delete person Jeremy Mather
2021-12-15 delete person Steve Angus
2021-12-15 insert person Marina Cassan-Ferrier
2021-12-15 insert person Natalie Bastian
2021-12-15 insert person Natalya Speirs
2021-12-15 insert person Rachel Betterton
2021-12-15 insert person Sam Clixby
2021-12-15 insert person Sam Lawrence
2021-12-15 insert person Sue Lawrence
2021-12-15 update person_description Keenan Dundas => Keenan Dundas
2021-12-15 update person_description Will Webb => Will Webb
2021-12-15 update person_title Beki Mace: Digital Wellness => null
2021-12-15 update person_title Katie Morley: Chemistry => Teacher of Chemistry
2021-12-15 update person_title Steph Tucker: Kitchen Manager => Catering Manager
2021-12-15 update person_title Tag Lamche: Balance & Co - Ordination => null
2021-12-15 update person_title Will Webb: Digital Marketing Executive => Performance Manager; Marketing & Performance Manager
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-09-23 delete otherexecutives Christian Gauthier
2021-09-23 delete person Christian Gauthier
2021-09-23 delete person Jorn Kasine
2021-08-24 insert index_pages_linkeddomain instagram.com
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-07-22 delete otherexecutives Steph Tucker
2021-07-22 delete index_pages_linkeddomain instagram.com
2021-07-22 update person_title Steph Tucker: Head Chef => Kitchen Manager
2021-06-20 delete otherexecutives Ange Ward
2021-06-20 delete otherexecutives Matthew Jenkins
2021-06-20 insert otherexecutives Steph Tucker
2021-06-20 delete address 2nd Floor 47 Marylebone Lane London, W1U 2NT United Kingdom
2021-06-20 delete person Ange Ward
2021-06-20 delete person Matthew Jenkins
2021-06-20 insert address 23 Beaumont Mews W1G 6EN, London United Kingdom
2021-06-20 insert person Keenan Dundas
2021-06-20 update person_description Sophie Campbell => Sophie Campbell
2021-06-20 update person_title Steph Tucker: Sous Chef => Head Chef
2021-06-20 update primary_contact 2nd Floor 47 Marylebone Lane London, W1U 2NT United Kingdom => 23 Beaumont Mews W1G 6EN, London United Kingdom
2021-06-07 delete address 2ND FLOOR 47-57 MARYLEBONE LANE LONDON ENGLAND W1U 2NT
2021-06-07 insert address 23 BEAUMONT MEWS FIRST FLOOR LONDON ENGLAND W1G 6EN
2021-06-07 update registered_address
2021-05-20 insert otherexecutives Christian Gauthier
2021-05-20 delete person Douglas Rayner
2021-05-20 delete person Federico Blasotta
2021-05-20 delete person Marion Bertrand
2021-05-20 insert person Sasha Rearick
2021-05-20 update person_title Christian Gauthier: Director of Skiing => Coach; Head
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 2ND FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-04-05 insert cmo Matt Moore
2021-04-05 insert otherexecutives Matthew Jenkins
2021-04-05 delete person Jo Simpson
2021-04-05 delete person Vasilis Dimitriadis
2021-04-05 insert person Caroline Prévot
2021-04-05 insert person Douglas Rayner
2021-04-05 insert person Dr Nick Dennis
2021-04-05 insert person Ginny Schniewind
2021-04-05 insert person Jess Rigaud
2021-04-05 insert person Katie Morley
2021-04-05 insert person Katy Thomson
2021-04-05 insert person Matt Moore
2021-04-05 insert person Matthew Jenkins
2021-04-05 insert person Nathalie Bigard
2021-04-05 insert person Pierre Costes
2021-04-05 insert person Rob Martin
2021-04-05 insert person Simon Roche
2021-04-05 insert person Steph Tucker
2021-04-05 insert person Steve Angus
2021-04-05 insert person Will Webb
2021-04-05 update person_title Anja Kalan: Coach => null
2021-04-05 update person_title Federico Blasotta: Coach => null
2021-04-05 update person_title Jess Hall: Maths Teacher => Mathematics
2021-04-05 update person_title Kristy Martin: English Teacher => null
2021-04-05 update person_title Marion Bertrand: Coach => null
2021-04-05 update person_title Miha Malus: Coach => null
2021-04-05 update person_title Olivier Mazan: Coach => null
2021-04-05 update person_title Rhiannon Fraser: Teacher => null
2021-03-04 update statutory_documents 26/02/21 STATEMENT OF CAPITAL EUR 38191718 26/02/21 STATEMENT OF CAPITAL GBP 1
2021-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20
2021-01-26 insert address Rue de Rosset 73320, Tignes France
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-08-09 delete otherexecutives Rachel Bennet
2020-08-09 delete person Rachel Bennet
2020-07-10 delete person Kim Fay
2020-07-10 insert person Beki Mace
2020-07-10 insert person Federico Blasotta
2020-07-10 insert person Marion Bertrand
2020-07-10 insert person Miha Malus
2020-07-10 insert person Mike Buchanan
2020-07-10 insert person Olivier Mazan
2020-07-10 insert person Rhiannon Fraser
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-06 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-06 update statutory_documents ADOPT ARTICLES 06/05/2020
2020-06-03 insert otherexecutives Rachel Bennet
2020-06-03 insert person Anja Kalan
2020-06-03 insert person Christian Gauthier
2020-06-03 insert person James Hewitt
2020-06-03 insert person Jess Hall
2020-06-03 insert person Jorn Kasine
2020-06-03 insert person Kim Fay
2020-06-03 insert person Kristy Martin
2020-06-03 insert person Rachel Bennet
2020-06-03 insert person Sarah Tiernan
2020-06-03 update person_description Jo Crowther => Jo Crowther
2020-06-03 update person_title Dr Adam Carey: Nutrition; Head of Nutrition for Apex => Nutrition
2020-05-13 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HENRY REED THOMSON
2020-04-03 delete ceo Clive Peggram
2020-04-03 delete otherexecutives Alex Vitanov
2020-04-03 insert ceo Chris Thomson
2020-04-03 insert chairman Clive Peggram
2020-04-03 update person_title Alex Vitanov: Coach; Head => Head Youth Coach
2020-04-03 update person_title Chris Thomson: Academy Director => CEO
2020-04-03 update person_title Clive Peggram: CEO => Chairman
2020-04-03 update person_title Jo Crowther: Languages & EAL Teacher => IB Coordinator, Teacher
2020-04-03 update person_title Sophie Campbell: Humanities Teacher => Head of Teaching and Learning
2020-03-03 delete source_ip 35.178.142.168
2020-03-03 insert source_ip 139.162.195.77
2020-01-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-01-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE CAIRNS
2019-04-02 insert person Jo Crowther
2019-04-02 update person_title Sophie Campbell: Head of Humanities => Humanities Teacher
2019-02-19 insert person Sophie Campbell
2019-01-17 delete source_ip 46.32.240.37
2019-01-17 insert source_ip 35.178.142.168
2019-01-17 update robots_txt_status www.apex2100.org: 404 => 200
2019-01-04 update statutory_documents DIRECTOR APPOINTED MR MARC NICHOLAS JONAS
2019-01-04 update statutory_documents 07/09/18 STATEMENT OF CAPITAL EUR 31980050 07/09/18 STATEMENT OF CAPITAL GBP 1
2018-12-06 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-06 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-12-07 update account_category FULL => SMALL
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-09-07 delete address 3RD FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2017-09-07 insert address 2ND FLOOR 47-57 MARYLEBONE LANE LONDON ENGLAND W1U 2NT
2017-09-07 update registered_address
2017-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2ND FLOOR MARYLEBONE LANE LONDON W1U 2NT ENGLAND
2017-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 3RD FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVONSHIRE PLACE HOLDINGS LIMITED
2016-12-19 update account_category SMALL => FULL
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-27 update statutory_documents 20/06/16 FULL LIST
2016-05-12 update account_category NO ACCOUNTS FILED => SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-01-31
2016-05-12 update accounts_next_due_date 2016-03-22 => 2016-10-31
2016-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2016-01-07 update account_ref_day 30 => 31
2016-01-07 update account_ref_month 6 => 1
2016-01-07 update accounts_next_due_date 2016-03-20 => 2016-03-22
2015-12-31 update statutory_documents ADOPT ARTICLES 23/09/2015
2015-12-22 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/01/2015
2015-12-18 update statutory_documents 28/09/15 STATEMENT OF CAPITAL GBP 1 28/09/15 STATEMENT OF CAPITAL EUR 7999999
2015-09-29 update statutory_documents DIRECTOR APPOINTED MR LUKE SEBASTIAN CAIRNS
2015-09-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW
2015-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA MORRIS
2015-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WHELAN
2015-07-07 delete address 3RD FLOOR 54 BAKER STREET LONDON LONDON UNITED KINGDOM W1U 7BU
2015-07-07 insert address 3RD FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2015-07-07 insert sic_code 93110 - Operation of sports facilities
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-20
2015-07-07 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 3RD FLOOR 54 BAKER STREET LONDON LONDON W1U 7BU UNITED KINGDOM
2015-06-24 update statutory_documents 20/06/15 FULL LIST
2015-02-07 insert company_previous_name ALPINE EXCELLENCE LTD
2015-02-07 update name ALPINE EXCELLENCE LTD => APEX2100 LTD
2015-01-29 update statutory_documents COMPANY NAME CHANGED ALPINE EXCELLENCE LTD CERTIFICATE ISSUED ON 29/01/15
2014-10-08 update statutory_documents DIRECTOR APPOINTED MR CLIVE RICHARD PEGGRAM
2014-06-27 update statutory_documents DIRECTOR APPOINTED MR HUGH EDWARD MARK OSMOND
2014-06-27 update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER GRIPTON
2014-06-27 update statutory_documents DIRECTOR APPOINTED MR PETER EDWIN WHELAN
2014-06-27 update statutory_documents DIRECTOR APPOINTED MS GEORGINA DOROTHY MORRIS
2014-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW
2014-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION