WHITEHALL CAPITAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18 insert alias Whitehall Capital and Downing LLP
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-01 delete about_pages_linkeddomain amramcapital.com
2023-04-01 delete index_pages_linkeddomain amramcapital.com
2023-04-01 delete investor_pages_linkeddomain amramcapital.com
2023-02-14 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2022-12-27 insert person Benjy Cuby
2022-12-27 insert person James Lasry
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-09-22 delete person Christopher Khoi
2022-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-01 update statutory_documents ADOPT ARTICLES 24/08/2022
2022-04-18 delete coo Paul Colam
2022-04-18 delete person Anna Kolesnikova
2022-04-18 delete person Paul Colam
2022-04-18 delete person Ruben Chicheportiche
2021-12-11 delete person Jason Fantini
2021-12-11 delete person Stuart Williams
2021-12-11 insert address Langley House, Park Road, London, England, N2 8EY
2021-12-11 insert address Whitehall Capital, 4 Hill Street, Mayfair, London, W1J 5NE
2021-12-11 insert address of 4 Hill Street, Mayfair, London, W1J 5NE
2021-12-11 insert alias White Hall Lending Limited
2021-12-11 insert phone 0203 026 7437
2021-12-11 insert phone 0303 123 1113
2021-12-11 insert registration_number 11662569
2021-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-07-14 delete person Alexandre T. Speaker
2021-07-14 insert person Jason Fantini
2021-07-07 update account_category null => MICRO ENTITY
2021-06-12 delete person Christos Kitromilides
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-17 insert coo Paul Colam
2021-04-17 delete casestudy_pages_linkeddomain amramcapital.com
2021-04-17 delete contact_pages_linkeddomain amramcapital.com
2021-04-17 delete management_pages_linkeddomain amramcapital.com
2021-04-17 delete source_ip 172.67.198.134
2021-04-17 delete source_ip 104.21.44.98
2021-04-17 delete terms_pages_linkeddomain amramcapital.com
2021-04-17 insert person Paul Colam
2021-04-17 insert source_ip 104.199.0.89
2021-01-29 delete source_ip 87.247.241.226
2021-01-29 insert source_ip 172.67.198.134
2021-01-29 insert source_ip 104.21.44.98
2021-01-29 update robots_txt_status www.whitehalllending.com: 404 => 200
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMRAM WEALTH LIMITED
2020-09-17 update statutory_documents CESSATION OF ANTHONY BODENSTEIN AS A PSC
2020-03-25 delete person Benji Perlberger
2020-03-25 delete source_ip 185.119.175.82
2020-03-25 insert source_ip 87.247.241.226
2020-03-07 update account_category NO ACCOUNTS FILED => null
2020-03-07 update account_ref_day 30 => 31
2020-03-07 update account_ref_month 11 => 12
2020-03-07 update accounts_last_madeup_date null => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-08-06 => 2021-09-30
2020-02-23 delete person Denise Frohwein
2020-02-23 insert person Peter Miller
2020-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-01 update statutory_documents PREVEXT FROM 30/11/2019 TO 31/12/2019
2019-12-07 delete address 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DR
2019-12-07 insert address LANGLEY HOUSE PARK ROAD LONDON ENGLAND N2 8EY
2019-12-07 update registered_address
2019-11-23 delete person Amar Gill
2019-11-23 insert person Benji Perlberger
2019-11-23 insert person Christos Kitromilides
2019-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 1 DEVONSHIRE STREET LONDON W1W 5DR UNITED KINGDOM
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-08-24 delete source_ip 83.166.153.91
2019-08-24 insert source_ip 185.119.175.82
2019-08-24 update robots_txt_status whitehalllending.com: 200 => 404
2019-08-24 update robots_txt_status www.whitehalllending.com: 200 => 404
2019-05-25 delete person Benji Perlberger
2019-05-25 insert person Amar Gill
2019-03-26 delete source_ip 160.153.16.56
2019-03-26 insert person Benji Perlberger
2019-03-26 insert person Denise Frohwein
2019-03-26 insert source_ip 83.166.153.91
2019-03-26 update robots_txt_status www.whitehalllending.com: 404 => 200
2018-11-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION