Date | Description |
2024-04-08 |
delete address 42 BROOK STREET LONDON ENGLAND W1K 5DB |
2024-04-08 |
insert address 77 FULHAM PALACE ROAD, THE FOUNDRY, LONDON 77 FULHAM PALACE ROAD THE FOUNDRY LONDON GREATER LONDON UNITED KINGDOM W6 8AF |
2024-04-08 |
update registered_address |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, 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 |
2023-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-12-21 |
delete otherexecutives Dominic Lewenz |
2021-12-21 |
delete address 96 Great Titchfield Street, London, W1W 6SQ, UK |
2021-12-21 |
delete person Askar Tokmurzin |
2021-12-21 |
delete person Dominic Lewenz |
2021-12-21 |
delete source_ip 160.153.162.22 |
2021-12-21 |
insert address 42 Brook Street, London, W1K 5DB, UK |
2021-12-21 |
insert person Colin Chapman |
2021-12-21 |
insert source_ip 92.205.12.83 |
2021-12-21 |
update primary_contact 96 Great Titchfield Street
London, W1W 6SQ, UK => 42 Brook Street
London, W1K 5DB, UK |
2021-12-07 |
delete address 96 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 6SQ |
2021-12-07 |
insert address 42 BROOK STREET LONDON ENGLAND W1K 5DB |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-07 |
update registered_address |
2021-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2021 FROM
96 GREAT TITCHFIELD STREET
LONDON
W1W 6SQ
ENGLAND |
2021-10-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
96 GREAT TITCHFIELD STREET
LONDON
W1W 6SQ
ENGLAND |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-02 |
delete fax +44 20 3884 1582 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-25 |
delete index_pages_linkeddomain mageewp.com |
2020-03-25 |
delete cfo Atul Patel |
2020-03-25 |
delete otherexecutives Atul Patel |
2020-03-25 |
delete person Atul Patel |
2020-02-23 |
update website_status FailedRobots => OK |
2020-01-04 |
update website_status OK => FailedRobots |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL |
2019-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-05 |
insert general_emails in..@visorcapital.com |
2019-02-05 |
insert otherexecutives Atul Patel |
2019-02-05 |
delete about_pages_linkeddomain iubenda.com |
2019-02-05 |
delete contact_pages_linkeddomain iubenda.com |
2019-02-05 |
delete email aa..@visorcapital.com |
2019-02-05 |
delete email ac..@visorcapital.com |
2019-02-05 |
delete email ap..@visorcapital.com |
2019-02-05 |
delete email dl..@visorcapital.com |
2019-02-05 |
delete email st..@visorcapital.com |
2019-02-05 |
delete index_pages_linkeddomain iubenda.com |
2019-02-05 |
delete index_pages_linkeddomain mageewp.com |
2019-02-05 |
delete phone +44 20 3884 1578 |
2019-02-05 |
delete phone +44 20 3884 1579 |
2019-02-05 |
delete phone +44 20 3884 1580 |
2019-02-05 |
delete phone +44 20 7898 3781 |
2019-02-05 |
delete phone +44 20 7898 3782 |
2019-02-05 |
delete phone +44 20 7898 3783 |
2019-02-05 |
delete service_pages_linkeddomain iubenda.com |
2019-02-05 |
insert email in..@visorcapital.com |
2019-02-05 |
insert email re..@visorcapital.com |
2019-02-05 |
insert industry_tag agency broker and investment |
2019-02-05 |
update person_title Atul Patel: CFO => Compliance Officer; CFO |
2019-02-05 |
update person_title Dominic Lewenz: Head of Research; Research => Head of Research |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-07 |
insert about_pages_linkeddomain iubenda.com |
2018-06-07 |
insert contact_pages_linkeddomain iubenda.com |
2018-06-07 |
insert index_pages_linkeddomain iubenda.com |
2018-06-07 |
insert service_pages_linkeddomain iubenda.com |
2018-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-05 |
delete email n...@visorcapital.com |
2017-10-06 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
237-DIR INDEM
358-REC OF RES ETC |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-10-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
125 OLD BROAD STREET
LONDON
EC2N 1AR
UNITED KINGDOM |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-07 |
update statutory_documents DIRECTOR APPOINTED MR ATUL PATEL |
2017-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFANO RESEGOTTI / 28/03/2017 |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED MR. ANDREJS ANDRIJANOVS |
2016-12-21 |
delete address 4 BOURLET CLOSE LONDON W1W 7BJ |
2016-12-21 |
insert address 96 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 6SQ |
2016-12-21 |
update registered_address |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
4 BOURLET CLOSE
LONDON
W1W 7BJ |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-09 |
delete address 4 BOURLET CLOSE LONDON UNITED KINGDOM W1W 7BJ |
2015-11-09 |
insert address 4 BOURLET CLOSE LONDON W1W 7BJ |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-09 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-10-30 |
update statutory_documents 04/10/15 FULL LIST |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-08 |
delete address 125 OLD BROAD STREET LONDON EC2N 1AR |
2015-04-08 |
insert address 4 BOURLET CLOSE LONDON UNITED KINGDOM W1W 7BJ |
2015-04-08 |
update registered_address |
2015-04-02 |
update statutory_documents SOLVENCY STATEMENT DATED 09/03/15 |
2015-04-02 |
update statutory_documents REDUCE ISSUED CAPITAL 10/03/2015 |
2015-04-02 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 2126692 |
2015-04-02 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
125 OLD BROAD STREET
LONDON
EC2N 1AR |
2014-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHAN WIKBERG |
2014-11-12 |
update statutory_documents DIRECTOR APPOINTED JOHAN MATHIAS WIKBERG |
2014-11-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-13 |
update statutory_documents 04/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VLADIMIR BOBRYASHOV |
2014-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-25 |
update statutory_documents DIRECTOR APPOINTED MR VLADIMIR BOBRYASHOV |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSTELLO |
2013-11-07 |
delete address 125 OLD BROAD STREET LONDON UNITED KINGDOM EC2N 1AR |
2013-11-07 |
insert address 125 OLD BROAD STREET LONDON EC2N 1AR |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-17 |
update statutory_documents 04/10/13 FULL LIST |
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 |
2013-09-26 |
update statutory_documents 26/09/13 STATEMENT OF CAPITAL GBP 2416692 |
2013-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
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 |
2012-12-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL FRANCIS COSTELLO |
2012-10-04 |
update statutory_documents 04/10/12 FULL LIST |
2012-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-17 |
update statutory_documents 03/07/12 STATEMENT OF CAPITAL GBP 2176692 |
2012-07-16 |
update statutory_documents 03/07/12 STATEMENT OF CAPITAL GBP 1835507 |
2012-07-16 |
update statutory_documents 03/07/12 STATEMENT OF CAPITAL GBP 1991527 |
2011-11-01 |
update statutory_documents 04/10/11 FULL LIST |
2011-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER JR |
2011-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-27 |
update statutory_documents 26/01/11 STATEMENT OF CAPITAL GBP 1812500 |
2010-12-07 |
update statutory_documents DIRECTOR APPOINTED STEFANO RESEGOTTI |
2010-10-04 |
update statutory_documents 04/10/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHANDLER CARTER JR / 03/09/2010 |
2010-09-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT |
2010-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2010 FROM
BRIDGE HOUSE LONDON BRIDGE
LONDON
SE1 9QR
UNITED KINGDOM |
2010-07-23 |
update statutory_documents ADOPT ARTICLES 12/07/2010 |
2010-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY MARSHALL |
2010-05-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
41 LOTHBURY
LONDON
EC2R 7HG
UNITED KINGDOM |
2010-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED MR GUY KENNETH PETER MARSHALL |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BULLOCK |
2009-11-26 |
update statutory_documents 04/10/09 FULL LIST |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHANDLER CARTER JR / 01/10/2009 |
2009-11-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT |
2009-11-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
237-DIR INDEM |
2009-11-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BULLOCK / 01/10/2009 |
2009-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VISOR CAPITAL JSC |
2009-10-29 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-06 |
update statutory_documents ISSUE 312500 ORD SHARES |
2009-10-06 |
update statutory_documents 30/09/09 STATEMENT OF CAPITAL GBP 1179150 |
2009-08-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VISOR CAPITAL JSC / 31/12/2008 |
2009-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-24 |
update statutory_documents NC INC ALREADY ADJUSTED 27/03/09 |
2009-04-24 |
update statutory_documents GBP NC 1000000/2000000
27/03/2009 |
2009-04-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-04-15 |
update statutory_documents NC INC ALREADY ADJUSTED 30/10/07 |
2009-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL SAUER |
2009-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
23 WALHAM GROVE
LONDON
SW6 1QP |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents DIRECTOR APPOINTED MICHAEL CHANDLER CARTER JR |
2008-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-03 |
update statutory_documents PREVEXT FROM 31/10/2007 TO 31/12/2007 |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents GBP NC 1000/1000000
30/10/2007 |
2007-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/07 FROM:
181 AMERSHAM WAY
LITTLE CHALFONT
BUCKS
HP6 6SF |
2007-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |