METEOR CAPITAL GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2023-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057000310002
2023-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-07 delete address 55 King William Street London EC4R 9AD
2022-09-07 delete address 6th Floor, 55 King William Street London EC4R 9AD
2022-09-07 insert address 24/25 The Shard 32 London Bridge Street London SE1 9SG
2022-09-07 update primary_contact 55 King William Street London EC4R 9AD => 24/25 The Shard 32 London Bridge Street London SE1 9SG
2022-09-07 delete address 55 KING WILLIAM STREET LONDON EC4R 9AD
2022-09-07 insert address 24/25 THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG
2022-09-07 update registered_address
2022-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM 32 24/25 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2022-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM 55 KING WILLIAM STREET LONDON EC4R 9AD
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-12-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-02 delete source_ip 130.193.89.146
2019-12-02 insert source_ip 178.62.77.206
2019-11-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL DEVILE / 31/03/2019
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-10-15 insert otherexecutives Susan Valler
2018-10-15 update person_title Susan Valler: Compliance Director; Member of the Management Team => Non Executive Director; Member of the Management Team
2018-08-06 insert address 6th Floor, 55 King William Street London EC4R 9AD
2018-08-06 insert email da..@meteoram.com
2018-08-06 insert terms_pages_linkeddomain ico.org.uk
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-11-14 insert cio Jamie Carr
2017-11-14 update person_description Jamie Carr => Jamie Carr
2017-11-14 update person_title Jamie Carr: IT Manager; Member of the Management Team => IT Director; Member of the Management Team
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-01 delete source_ip 95.172.23.83
2017-01-01 insert source_ip 130.193.89.146
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-02 delete person David McFadyen
2016-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-10-06 delete investor The Royal Bank of Scotland plc
2016-10-06 insert investor Société Générale
2016-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ANN VALLER / 09/05/2016
2016-05-13 update account_category FULL => GROUP
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-05 insert investor Natixis
2016-04-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-04-07 insert person David McFadyen
2016-02-11 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-02-11 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-01-27 update statutory_documents 27/01/16 FULL LIST
2015-10-20 insert investor Danske Bank A/S
2015-09-22 delete otherexecutives Philip Saunders
2015-09-22 delete person Philip Saunders
2015-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SAUNDERS
2015-08-24 insert address Exchange Tower, London, E14 9SR
2015-08-24 insert phone 0800 023 4567
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-02-24
2015-02-11 update statutory_documents 27/01/15 FULL LIST
2014-12-07 update account_category GROUP => FULL
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-06 insert investor Commerzbank AG
2014-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2014-10-25 delete person John Simpson
2014-10-25 delete person Shane Weston
2014-10-25 delete person Zoe Cossins
2014-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-07-31
2014-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-09-07 delete address 55 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AD
2014-09-07 insert address 55 KING WILLIAM STREET LONDON EC4R 9AD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-09-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-08-16 delete person Derek Westpfel
2014-08-08 update statutory_documents 07/02/14 FULL LIST
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-07-11 delete otherexecutives Phil Martin
2014-07-11 delete person Phil Martin
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-04-21 delete person Sally Ludlaim
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-24 delete alias Meteor Guernsey Limited
2014-03-24 delete alias Meteor Investment Solutions Limited
2014-03-24 delete registration_number 07314764
2014-03-24 delete registration_number 552146
2014-03-24 insert investor Goldman Sachs
2014-03-24 insert person Derek Westpfel
2014-03-24 insert person Jamie Carr
2014-03-24 insert person John Simpson
2014-03-24 insert person Paul Fox
2014-03-24 insert person Sally Ludlaim
2014-03-24 insert person Shane Weston
2014-03-24 insert person Zoe Cossins
2014-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057000310002
2013-11-15 delete person Robin Ideson
2013-09-03 delete otherexecutives David Stuff
2013-09-03 delete person David Stuff
2013-08-01 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-08-01 update accounts_next_due_date 2013-01-31 => 2014-04-30
2013-07-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-07-04 update website_status ServerDown => OK
2013-07-04 delete contact_pages_linkeddomain google.com
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 4 => 7
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-17 update statutory_documents CURREXT FROM 30/04/2013 TO 31/07/2013
2013-05-25 update website_status OK => ServerDown
2013-05-15 delete ceo David Stuff
2013-05-15 insert otherexecutives David Stuff
2013-05-15 update person_title David Stuff: Managing Director => Business Development Director
2013-04-13 insert investor UBS
2013-03-02 insert person Lord Oxford
2013-02-15 update person_description Philip Saunders
2013-02-15 update person_title Philip Saunders
2013-02-07 update statutory_documents 07/02/13 FULL LIST
2012-10-24 insert person Phil Martin
2012-02-09 update statutory_documents 07/02/12 FULL LIST
2012-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-04 update statutory_documents AUDITOR'S RESIGNATION
2011-02-21 update statutory_documents 07/02/11 FULL LIST
2010-07-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-06-08 update statutory_documents 07/02/10 FULL LIST
2010-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 6TH FLOOR 55 KING WILLIAM STREET LONDON EC4R 9AD ENGLAND
2010-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON
2009-11-19 update statutory_documents DIRECTOR APPOINTED VISCOUNT RAYMOND BENEDICT BARTHOLOMEW MICHAEL ASQUITH
2009-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 68 LOMBARD STREET LONDON EC3V 9LJ
2009-09-22 update statutory_documents COMPANY NAME CHANGED METEOR ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/09/09
2009-09-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-03 update statutory_documents S-DIV
2009-09-03 update statutory_documents ADOPT ARTICLES 15/06/2009
2009-07-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-03-31 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN ROSS
2008-12-22 update statutory_documents APPROVAL OF SHARES 28/10/2008
2008-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-10-13 update statutory_documents SUBDIVISION OF SHARES 28/08/2008
2008-06-09 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-18 update statutory_documents SECRETARY RESIGNED
2007-04-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 33 THROGMORTON STREET, LONDON, EC2N 2BR
2007-04-14 update statutory_documents NC INC ALREADY ADJUSTED 27/02/07
2007-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 6 SWALLOWCLIFFE, THORP BAY, SOUTHEND-ON-SEA, ESSEX, SS3 8BL
2007-03-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-03-02 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents COMPANY NAME CHANGED ATLAS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/06/06
2006-02-22 update statutory_documents DIRECTOR RESIGNED
2006-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION