Date | Description |
2024-04-09 |
insert address Russell Building. Rothamsted Campus, West Common, Harpenden, Herfordshire, AL5 2J, UK |
2024-04-09 |
update primary_contact null => Russell Building. Rothamsted Campus, West Common, Harpenden, Herfordshire, AL5 2J, UK |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 04/08/2023 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES |
2023-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. RAFFAEL JOVINE / 01/10/2023 |
2023-10-10 |
delete address Russell Building. Rothamsted Campus
West Common, Harpenden
Herts, AL5 2JQ UK |
2023-10-10 |
delete index_pages_linkeddomain workable.com |
2023-10-10 |
insert alias Brilliant Planet Limited |
2023-10-10 |
insert index_pages_linkeddomain chelsea.co.uk |
2023-10-10 |
insert index_pages_linkeddomain decerna.co.uk |
2023-10-10 |
insert index_pages_linkeddomain ecoengineers.us |
2023-10-10 |
insert index_pages_linkeddomain envsys.co.uk |
2023-10-10 |
insert index_pages_linkeddomain isometric.com |
2023-10-10 |
insert index_pages_linkeddomain mottmac.com |
2023-10-10 |
insert index_pages_linkeddomain patch.io |
2023-10-10 |
insert index_pages_linkeddomain platinum-eng.co.uk |
2023-10-10 |
insert index_pages_linkeddomain sams.ac.uk |
2023-10-10 |
insert index_pages_linkeddomain southampton.ac.uk |
2023-10-10 |
insert index_pages_linkeddomain ukri.org |
2023-10-10 |
insert index_pages_linkeddomain wsp.com |
2023-10-10 |
update founded_year null => 2013 |
2023-10-10 |
update primary_contact Russell Building. Rothamsted Campus
West Common, Harpenden
Herts, AL5 2JQ UK => null |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-28 |
update website_status NoTargetPages => OK |
2023-04-07 |
delete address LABS HAWLEY 1 WATER LANE LONDON ENGLAND NW1 8NZ |
2023-04-07 |
insert address RUSSELL BUILDING WEST COMMON HARPENDEN ENGLAND AL5 2JQ |
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 |
2023-04-07 |
update registered_address |
2023-03-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2021 |
2023-03-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2022 |
2023-03-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2019 |
2023-03-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2020 |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 29/12/2022 |
2022-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2022 FROM
LABS HAWLEY 1 WATER LANE
LONDON
NW1 8NZ
ENGLAND |
2022-12-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES |
2022-09-16 |
update statutory_documents ADOPT ARTICLES 02/09/2022 |
2022-09-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-30 |
update statutory_documents 01/06/22 STATEMENT OF CAPITAL GBP 4.08767 |
2022-06-24 |
update statutory_documents SAIL ADDRESS CREATED |
2022-06-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2022-06-23 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/02/2022 |
2022-06-20 |
update statutory_documents 03/03/22 STATEMENT OF CAPITAL GBP 3.62202 |
2022-06-20 |
update statutory_documents 11/04/22 STATEMENT OF CAPITAL GBP 3.92195 |
2022-06-19 |
update website_status OK => NoTargetPages |
2022-05-19 |
delete source_ip 160.153.196.67 |
2022-05-19 |
insert source_ip 172.67.132.219 |
2022-05-19 |
insert source_ip 104.21.5.32 |
2022-04-07 |
insert company_previous_name SUSEWI LIMITED |
2022-04-07 |
update name SUSEWI LIMITED => BRILLIANT PLANET LIMITED |
2022-03-17 |
update statutory_documents COMPANY NAME CHANGED SUSEWI LIMITED
CERTIFICATE ISSUED ON 17/03/22 |
2022-02-28 |
update statutory_documents CESSATION OF KEITH COLEMAN AS A PSC |
2022-02-28 |
update statutory_documents CESSATION OF RAFFAEL VLADIMIR MARIA JOVINE AS A PSC |
2022-02-23 |
update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 3.31139 |
2022-02-07 |
delete address 61 CORRINGHAM ROAD LONDON ENGLAND NW11 7BS |
2022-02-07 |
insert address LABS HAWLEY 1 WATER LANE LONDON ENGLAND NW1 8NZ |
2022-02-07 |
update registered_address |
2022-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-14 |
update statutory_documents ADOPT ARTICLES 20/12/2021 |
2022-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM
61 CORRINGHAM ROAD
LONDON
NW11 7BS
ENGLAND |
2022-01-04 |
update statutory_documents DIRECTOR APPOINTED MR ADAM TAYLOR |
2022-01-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BUTTRICK |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH COLEMAN |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
delete person Francois Vaserman |
2021-07-21 |
insert address 1 Water Lane
London NW1 8NZ
United Kingdom |
2021-07-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-19 |
delete coo Francois Vaserman |
2021-05-19 |
delete address 33 Cavendish Square, London W1G 0PW, UK |
2021-05-19 |
delete alias SuSeWi Limited |
2021-05-19 |
delete person Abdallah Alaoui |
2021-05-19 |
delete person Barbara Szantho |
2021-05-19 |
delete person Cristela Pires |
2021-05-19 |
delete person Gideon Oberholzer |
2021-05-19 |
delete person Steve Axcell |
2021-05-19 |
insert address Hawley, 1 Water Lane, London, NW1 8NZ, UK |
2021-05-19 |
insert person David Lankes |
2021-05-19 |
insert person Deniz Kaya |
2021-05-19 |
insert person Dicle Tez |
2021-05-19 |
insert person Monika Krolikowski |
2021-05-19 |
insert person Sam Coleman |
2021-05-19 |
insert person Toby Boatman |
2021-05-19 |
insert person William Hagan-Brown |
2021-05-19 |
update person_description Aditya Vinod => Aditya Vinod |
2021-05-19 |
update person_description Riccardo Gubbioli => Riccardo Gubbioli |
2021-05-19 |
update person_title Aditya Vinod: Architectural Designer => Engineering |
2021-05-19 |
update person_title Ayoub Bayba: General Worker => Labour Support |
2021-05-19 |
update person_title Dr Raffael Jovine: Founder; Chief Scientist => Co - Founder; Chief Scientist |
2021-05-19 |
update person_title Francois Vaserman: Director of Operations => Operations |
2021-05-19 |
update person_title Keith Coleman: Co - Founder; Founder; Chief Executive Officer => Co - Founder; CEO |
2021-05-19 |
update person_title Randolph Kurik: Chartered Engineer; Engineering Design => Engineering; Chartered Engineer |
2021-05-19 |
update person_title Riccardo Gubbioli: Finance and Programme Management => Finance & Capital |
2021-05-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2020-02-17 |
insert address 1 Water Lane
London
NW1 8NZ
UK |
2019-12-17 |
insert alias SuSeWi Limited |
2019-12-17 |
insert person Ayoub Bayba |
2019-12-17 |
insert person Lahcen Boudaya |
2019-12-17 |
update person_description Abdallah Alaoui => Abdallah Alaoui |
2019-12-17 |
update person_description Aditya Vinod => Aditya Vinod |
2019-12-17 |
update person_description Barbara Szantho => Barbara Szantho |
2019-12-17 |
update person_description Cristela Pires => Cristela Pires |
2019-12-17 |
update person_description Dr Raffael Jovine => Dr Raffael Jovine |
2019-12-17 |
update person_description Francois Vaserman => Francois Vaserman |
2019-12-17 |
update person_description Gideon Oberholzer => Gideon Oberholzer |
2019-12-17 |
update person_description Keith Coleman => Keith Coleman |
2019-12-17 |
update person_description Randolph Kurik => Randolph Kurik |
2019-12-17 |
update person_description Riccardo Gubbioli => Riccardo Gubbioli |
2019-12-17 |
update person_description Steve Axcell => Steve Axcell |
2019-12-17 |
update person_title Mahmoud Lahlou: Site Manager Morocco => Site Manager |
2019-10-24 |
update statutory_documents 19/09/19 STATEMENT OF CAPITAL GBP 1.57152 |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-08 |
delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB |
2019-07-08 |
insert address 61 CORRINGHAM ROAD LONDON ENGLAND NW11 7BS |
2019-07-08 |
insert company_previous_name FEED ALGAE LIMITED |
2019-07-08 |
update account_ref_day 28 => 31 |
2019-07-08 |
update account_ref_month 2 => 12 |
2019-07-08 |
update accounts_next_due_date 2019-11-30 => 2019-09-30 |
2019-07-08 |
update name FEED ALGAE LIMITED => SUSEWI LIMITED |
2019-07-08 |
update registered_address |
2019-06-25 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 31/12/2018 |
2019-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM
61 CORRINGHAM ROAD, LONDON 11 CORRINGHAM ROAD
LONDON
NW11 7BS
ENGLAND |
2019-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM
64 NEW CAVENDISH STREET
LONDON
W1G 8TB
ENGLAND |
2019-06-24 |
update statutory_documents COMPANY NAME CHANGED FEED ALGAE LIMITED
CERTIFICATE ISSUED ON 24/06/19 |
2019-05-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2019 |
2019-04-30 |
update statutory_documents 16/04/19 STATEMENT OF CAPITAL GBP 1.54152 |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084913680001 |
2019-01-07 |
update statutory_documents 21/11/18 STATEMENT OF CAPITAL GBP 1.55127 |
2018-11-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-05-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
2018-04-10 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2017-10-02 |
update statutory_documents ADOPT ARTICLES 10/08/2017 |
2017-08-25 |
update statutory_documents 10/08/17 STATEMENT OF CAPITAL GBP 1.32227 |
2017-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-07 |
delete address 61 CORRINGHAM ROAD LONDON NW11 7BS |
2017-06-07 |
insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB |
2017-06-07 |
update registered_address |
2017-06-01 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
61 CORRINGHAM ROAD
LONDON
NW11 7BS |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-05-15 |
update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 1.22925 |
2017-05-15 |
update statutory_documents 13/04/17 STATEMENT OF CAPITAL GBP 1.19366 |
2017-04-28 |
update statutory_documents ADOPT ARTICLES 05/04/2017 |
2016-06-07 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-06-07 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-05-12 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-12 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-05-10 |
update statutory_documents 16/04/16 FULL LIST |
2016-04-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
2015-06-07 |
delete sic_code 03210 - Marine aquaculture |
2015-06-07 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2015-06-07 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-06-07 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-05-12 |
update statutory_documents 16/04/15 FULL LIST |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-05-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-05-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
2014-06-26 |
update statutory_documents SUB DIVIDE SHARES 19/05/2014 |
2014-06-07 |
delete address 61 CORRINGHAM ROAD LONDON UNITED KINGDOM NW11 7BS |
2014-06-07 |
insert address 61 CORRINGHAM ROAD LONDON NW11 7BS |
2014-06-07 |
insert sic_code 03210 - Marine aquaculture |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date null => 2014-04-16 |
2014-06-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2014-05-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-05-05 |
update statutory_documents 16/04/14 FULL LIST |
2014-04-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update account_ref_day 30 => 28 |
2014-04-07 |
update account_ref_month 4 => 2 |
2014-04-07 |
update accounts_next_due_date 2015-01-16 => 2014-11-30 |
2014-03-31 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 28/02/2014 |
2013-04-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |