AMPIOS MANAGEMENT PARTNERS LIMITED - History of Changes


DateDescription
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES
2023-10-14 insert casestudy_pages_linkeddomain zohobookings.eu
2023-10-14 insert contact_pages_linkeddomain zohobookings.eu
2023-10-14 insert index_pages_linkeddomain zohobookings.eu
2023-10-14 insert investor_pages_linkeddomain zohobookings.eu
2023-10-14 insert management_pages_linkeddomain zohobookings.eu
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
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-09 insert person Howard Lewis
2023-09-09 insert person Mike Thompson
2023-07-04 insert person John Bookless
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
2023-03-17 delete source_ip 77.68.124.183
2023-03-17 insert source_ip 109.228.39.53
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-11-11 insert person Nela Piaskowska
2022-11-11 update person_title Mark Blanchard: Procurement Specialist => Procurement Specialist / Research & Marketing Manager
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-09 delete person John Barnes
2022-09-09 insert career_pages_linkeddomain twitter.com
2022-09-09 insert casestudy_pages_linkeddomain twitter.com
2022-09-09 insert contact_pages_linkeddomain twitter.com
2022-09-09 insert index_pages_linkeddomain twitter.com
2022-09-09 insert investor_pages_linkeddomain twitter.com
2022-09-09 insert management_pages_linkeddomain twitter.com
2022-09-09 insert terms_pages_linkeddomain twitter.com
2022-09-09 update person_description Andy Ibbitson => Andy Ibbitson
2022-09-09 update person_description Helen Irwin => Helen Irwin
2022-09-09 update person_description Mark Blanchard => Mark Blanchard
2022-09-09 update person_description Richard Young => Richard Young
2022-09-09 update person_title Andy Ibbitson: Manufacturing and Process Change Specialist => Manufacturing and Process Change Specialist / Finance and Growth Specialist
2022-09-09 update person_title Carl Lee: Finance and Profit Improvement Specialist => Finance and Profit Improvement Specialist / Manufacturing and Process Change Specialist
2022-09-09 update person_title John Boydell: Strategic and Operational Leadership Specialist; Director; Chairman of the Board => Director; Strategic and Operational Leadership Specialist / Strategy and Leadership Specialist; Chairman of the Board
2022-09-09 update person_title Mark Blanchard: Strategic Review and Direction Planning Specialist => Procurement Specialist
2022-09-09 update person_title Martyn Jones: Strategy and Leadership Specialist; Strategy, Leadership and Governance Specialist; Chairman, Non - Executive Director, Board Adviser, Senior Manager => Strategy and Leadership Specialist; Chairman, Non - Executive Director, Board Adviser, Senior Manager
2022-08-10 insert person Mark Blanchard
2022-08-10 insert person Nick Montague
2022-08-10 update person_title Martyn Jones: Strategy, Leadership and Governance Specialist; Chairman, Non - Executive Director, Board Adviser, Senior Manager => Strategy and Leadership Specialist; Strategy, Leadership and Governance Specialist; Chairman, Non - Executive Director, Board Adviser, Senior Manager
2022-06-09 delete person Sirka Moore
2022-04-09 delete otherexecutives Neil Aries
2022-04-09 delete person Neil Aries
2022-04-09 update person_title Andy Ibbitson: Manufacturing and Process Change Specialist Andy Has a Strong Operational => Manufacturing and Process Change Specialist
2022-03-09 insert otherexecutives Neil Aries
2022-03-09 delete person Jeff Beacham
2022-03-09 delete person Lloyd Stafford
2022-03-09 update person_description Sirka Moore => Sirka Moore
2022-03-09 update person_title Andy Ibbitson: Lean Manufacturing and Transformational Change Specialist Andy Has a Strong => Manufacturing and Process Change Specialist Andy Has a Strong Operational
2022-03-09 update person_title Carl Lee: Business Transformation and Profit Improvement Specialist => Finance and Profit Improvement Specialist
2022-03-09 update person_title David Fatkin: Business - Wide Change Specialist => Finance and Mergers Specialist
2022-03-09 update person_title Ed Christiano: null => Brand Design Specialist Ed 's Brilliant Creative Design Thinking; Brand Design Specialist
2022-03-09 update person_title John Barnes: Specialist in Strategic Review and Direction Planning Business Transformation => Strategic Review and Direction Planning Specialist; Strategic Review and Direction Planning Specialist a Commercially Focused
2022-03-09 update person_title Martyn Jones: Chairman, Non - Executive Director, Board Adviser, Senior Manager; Strategic Leadership and Corporate Governance Specialist => Strategy, Leadership and Governance Specialist; Chairman, Non - Executive Director, Board Adviser, Senior Manager
2022-03-09 update person_title Neil Aries: Business Manager; Business Manager, Director and Senior Leader; People - Centric Organisational Transformation Specialist => Business Manager; Business Manager, Director and Senior Leader; Director; Specialist
2022-03-09 update person_title Sirka Moore: Overseas Trade and Global Business Growth Specialist => Intercultural Business Communication Specialist; Business Communication Specialist
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-12-09 delete person Charlotte Dean
2021-12-09 insert person Andy Ibbitson
2021-12-09 insert person Ed Christiano
2021-12-09 insert person Helen Irwin
2021-12-09 insert person Jason John
2021-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2021 FROM 1ST FLOOR WATERSIDE HOUSE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5AZ ENGLAND
2021-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ARCHIBALD BOYDELL / 20/10/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-14 insert person Neil Aries
2021-08-11 insert person Jeff Beacham
2021-08-11 insert person Stephen Pegram
2021-08-09 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-09 update statutory_documents ADOPT ARTICLES 23/07/2021
2021-07-11 delete person Sim Goldblum
2021-04-15 delete person Rosie Steedman
2021-04-15 insert person Richard Young
2021-02-21 delete person Joy Thoburn
2021-02-21 delete source_ip 77.68.90.136
2021-02-21 insert source_ip 77.68.124.183
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-01-20 insert person Rosie Steedman
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-12-07 delete address 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE ENGLAND WN1 1TD
2020-12-07 insert address 1ST FLOOR WATERSIDE HOUSE WATERSIDE DRIVE WIGAN LANCASHIRE ENGLAND WN3 5AZ
2020-12-07 update registered_address
2020-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2020 FROM 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD ENGLAND
2020-10-30 delete address 75 RADNOR DRIVE SOUTHPORT ENGLAND PR9 9RS
2020-10-30 insert address 19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE ENGLAND WN1 1TD
2020-10-30 update registered_address
2020-09-25 insert person Charlotte Dean
2020-09-25 insert person Sirka Moore
2020-09-25 update person_description Michael Emery => Michael Emery
2020-09-25 update person_title Carl Lee: null => Business Transformation and Profit Improvement Specialist
2020-09-25 update person_title John Barnes: Independent Chartered Business Director => Specialist in Strategic Review and Direction Planning Business Transformation
2020-09-25 update person_title John Boydell: Director; Chairman of the Board => Strategic and Operational Leadership Specialist; Director; Chairman of the Board
2020-09-25 update person_title Lloyd Stafford: null => Digital Transformation, Commercial Management and Procurement Specialist
2020-09-25 update person_title Martyn Jones: Chairman, Non - Executive Director, Board Adviser, Senior Manager => Chairman, Non - Executive Director, Board Adviser, Senior Manager; Strategic Leadership and Corporate Governance Specialist
2020-09-25 update person_title Robert Thoburn: null => Operational Leadership and Organisational Change Specialist
2020-09-25 update person_title Sim Goldblum: Leader, Non - Executive Director, Board Adviser, Senior Manager => Leader, Non - Executive Director, Board Adviser, Senior Manager; Marketing Systems and People / Team Development Specialist
2020-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 75 RADNOR DRIVE SOUTHPORT PR9 9RS ENGLAND
2020-07-17 insert person John Barnes
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-06-16 delete founder John Boydell
2020-06-16 insert chairman Alan Wilson
2020-06-16 insert otherexecutives Alan Wilson
2020-06-16 insert otherexecutives John Boydell
2020-06-16 delete person Ed Christiano
2020-06-16 delete person John Fearon
2020-06-16 delete person Kris Ball
2020-06-16 delete person Robert Hutchinson
2020-06-16 delete person Shay Lynch
2020-06-16 insert person Alan Wilson
2020-06-16 insert person Carl Lee
2020-06-16 insert person Michael Emery
2020-06-16 insert person Robert Thoburn
2020-06-16 insert person Sim Goldblum
2020-06-16 update person_description David Fatkin => David Fatkin
2020-06-16 update person_description John Boydell => John Boydell
2020-06-16 update person_description Lloyd Stafford => Lloyd Stafford
2020-06-16 update person_title John Boydell: Chairman; Founder; Founder and Chairman John Boydell 's Biggest Passion Is Simple. He => Director; Chairman of the Board
2020-01-15 insert person Lloyd Stafford
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-15 delete index_pages_linkeddomain wearedeeperblue.co.uk
2019-09-15 delete registration_number 430541
2019-09-15 delete source_ip 82.71.214.173
2019-09-15 delete terms_pages_linkeddomain wearedeeperblue.co.uk
2019-09-15 insert index_pages_linkeddomain linkedin.com
2019-09-15 insert source_ip 77.68.90.136
2019-09-15 insert terms_pages_linkeddomain linkedin.com
2019-09-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-06 update person_description Ed Christiano => Ed Christiano
2019-02-25 insert person Kris Ball
2019-02-25 update person_description Ed Christiano => Ed Christiano
2019-01-18 delete address 4 Nile Close, Nelson Court Bus Centre Riversway, Preston, Lancashire, PR2 2XU
2019-01-18 delete address Suite 2226 26/27 Upper Pembroke St. Dublin 2 Ireland
2019-01-18 delete phone +353 (0)1 637 39 43
2019-01-18 insert address 75 Radnor Drive, Southport, Merseyside PR9 9RS
2019-01-18 update primary_contact 4 Nile Close, Nelson Court Bus Centre Riversway, Preston, Lancashire, PR2 2XU => 75 Radnor Drive, Southport, Merseyside PR9 9RS
2019-01-07 delete address 75 75 RADNOR DRIVE SOUTHPORT MERSEYSIDE ENGLAND PR9 9RS
2019-01-07 insert address 75 RADNOR DRIVE SOUTHPORT ENGLAND PR9 9RS
2019-01-07 update registered_address
2018-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 75 75 RADNOR DRIVE SOUTHPORT MERSEYSIDE PR9 9RS ENGLAND
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-11-07 delete address MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE UNITED KINGDOM BB1 6AY
2018-11-07 insert address 75 75 RADNOR DRIVE SOUTHPORT MERSEYSIDE ENGLAND PR9 9RS
2018-11-07 update registered_address
2018-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM
2018-10-22 update statutory_documents CESSATION OF CHRISTIANE HUTCHINSON AS A PSC
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-30 => 2017-12-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-01-07 delete address 4 NILE CLOSE NELSON COURT BUS CENTRE RIVERSWAY PRESTON LANCASHIRE PR2 2XU
2018-01-07 insert address MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE UNITED KINGDOM BB1 6AY
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-30
2018-01-07 update accounts_next_due_date 2017-12-21 => 2018-09-30
2018-01-07 update registered_address
2018-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE HUTCHINSON
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-20 update statutory_documents 30/12/16 TOTAL EXEMPTION FULL
2017-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 4 NILE CLOSE NELSON COURT BUS CENTRE RIVERSWAY PRESTON LANCASHIRE PR2 2XU
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-21
2017-09-21 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 insert company_previous_name CATALYST MANAGEMENT PARTNERS (UK) LIMITED
2016-08-07 update name CATALYST MANAGEMENT PARTNERS (UK) LIMITED => AMPIOS MANAGEMENT PARTNERS LIMITED
2016-07-16 update statutory_documents COMPANY NAME CHANGED CATALYST MANAGEMENT PARTNERS (UK) LIMITED CERTIFICATE ISSUED ON 16/07/16
2016-01-07 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-07 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-16 update statutory_documents 05/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-02-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2015-01-23 update statutory_documents 05/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-02 update statutory_documents DIRECTOR APPOINTED MRS CHRISTIANE HUTCHINSON
2014-02-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-02-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2014-01-03 update statutory_documents 05/12/13 FULL LIST
2013-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA ROGAN
2013-11-19 update statutory_documents DIRECTOR APPOINTED MR JOHN ARCHIBALD BOYDELL
2013-11-07 insert company_previous_name FANTASYFIXERS LIMITED
2013-11-07 update name FANTASYFIXERS LIMITED => CATALYST MANAGEMENT PARTNERS (UK) LIMITED
2013-10-11 update statutory_documents COMPANY NAME CHANGED FANTASYFIXERS LIMITED CERTIFICATE ISSUED ON 11/10/13
2013-10-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-12 update statutory_documents 05/12/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 05/12/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 05/12/10 FULL LIST
2010-07-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 05/12/09 FULL LIST
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 3 THE EVERGREENS, COTTAM PRESTON LANCASHIRE PR4 0LQ
2008-11-18 update statutory_documents DIRECTOR APPOINTED MRS LISA ROGAN
2008-11-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTINE SAINT
2008-11-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN BOYDELL
2008-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-09 update statutory_documents RETURN MADE UP TO 05/12/06; NO CHANGE OF MEMBERS
2006-04-12 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-04 update statutory_documents NEW SECRETARY APPOINTED
2003-12-17 update statutory_documents DIRECTOR RESIGNED
2003-12-17 update statutory_documents SECRETARY RESIGNED
2003-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION