VERLINGUE - History of Changes


DateDescription
2023-04-07 delete address VIRGINIA HOUSE 35 - 51 STATION ROAD EGHAM SURREY TW20 9LB
2023-04-07 insert address FORUM HOUSE 41 TO 51 BRIGHTON ROAD REDHILL SURREY UNITED KINGDOM RH1 6YS
2023-04-07 update registered_address
2023-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM VIRGINIA HOUSE 35 - 51 STATION ROAD EGHAM SURREY TW20 9LB
2022-08-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-07-16 delete personal_emails ro..@verlingue.fr
2022-07-16 insert personal_emails ca..@verlingue.fr
2022-07-16 insert personal_emails fa..@verlingue.fr
2022-07-16 insert personal_emails pa..@verlingue.fr
2022-07-16 delete email an..@verlingue.fr
2022-07-16 delete email ma..@verlingue.fr
2022-07-16 delete email na..@verlingue.fr
2022-07-16 delete email ro..@verlingue.fr
2022-07-16 delete person Margit AUDOUI
2022-07-16 delete person Natalia KNIBBELER
2022-07-16 delete person Rozenn SIELLEUR
2022-07-16 delete phone +33 (0)3 88 52 88 79
2022-07-16 delete phone +33 (0)3 89 61 64 43
2022-07-16 delete phone +33 (0)4 42 60 75 25
2022-07-16 delete source_ip 51.254.21.225
2022-07-16 insert email ca..@verlingue.fr
2022-07-16 insert email fa..@verlingue.fr
2022-07-16 insert email pa..@verlingue.fr
2022-07-16 insert person Catherine CHRISTIEN
2022-07-16 insert person Fanny STRAUSS
2022-07-16 insert person Pauline BELL
2022-07-16 insert phone +33 (0)2 98 76 44 87
2022-07-16 insert phone +33 (0)3 88 52 29 77
2022-07-16 insert phone +33 (0)3 89 61 64 71
2022-07-16 insert source_ip 212.234.217.163
2022-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY BURROW
2022-04-21 update statutory_documents DIRECTOR APPOINTED MR PETER ANTHONY STANSFIELD
2022-04-14 delete address 8 Rue Grignan 13001 Marseille France
2022-04-14 insert address 98 Rue Grignan 13001 Marseille France
2022-03-15 insert portfolio_pages_linkeddomain cocoon.fr
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
2021-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02 delete personal_emails co..@lusoatlantica.pt
2021-07-02 delete personal_emails fe..@lusoatlantica.pt
2021-07-02 delete personal_emails jo..@lusoatlantica.pt
2021-07-02 delete personal_emails mi..@advantis-ic.com
2021-07-02 delete personal_emails ro..@sp-group.ch
2021-07-02 insert office_emails be..@verlingue.ch
2021-07-02 insert office_emails kr..@verlingue.ch
2021-07-02 insert office_emails zo..@verlingue.ch
2021-07-02 insert personal_emails co..@verlingue.pt
2021-07-02 insert personal_emails fe..@verlingue.pt
2021-07-02 insert personal_emails jo..@verlingue.pt
2021-07-02 delete address Buckhauserstrasse 17, Postfach 8048 Zürich SWITZERLAND
2021-07-02 delete address Ringstrasse 27 Postfach 2257 6010 Kriens 2 SWITZERLAND
2021-07-02 delete contact_pages_linkeddomain advantis-ic.com
2021-07-02 delete contact_pages_linkeddomain lusoatlantica.pt
2021-07-02 delete contact_pages_linkeddomain meex.ch
2021-07-02 delete contact_pages_linkeddomain sp-group.ch
2021-07-02 delete email co..@lusoatlantica.pt
2021-07-02 delete email fe..@lusoatlantica.pt
2021-07-02 delete email jo..@lusoatlantica.pt
2021-07-02 delete email ma..@meex.ch
2021-07-02 delete email mi..@advantis-ic.com
2021-07-02 delete email ro..@sp-group.ch
2021-07-02 delete index_pages_linkeddomain lusoatlantica.pt
2021-07-02 delete person Mirco VIVARELLI
2021-07-02 delete person Roger MUTHER
2021-07-02 delete phone +41 41 367 84 26
2021-07-02 delete phone +41 43 311 86 22
2021-07-02 delete phone +41 62 919 24 20
2021-07-02 delete portfolio_pages_linkeddomain advantis-ic.com
2021-07-02 delete portfolio_pages_linkeddomain lusoatlantica.pt
2021-07-02 delete portfolio_pages_linkeddomain meex.ch
2021-07-02 delete portfolio_pages_linkeddomain sp-group.ch
2021-07-02 delete source_ip 51.255.215.162
2021-07-02 insert address Buckhauserstrasse 17 P.O. Box 8048 Zürich
2021-07-02 insert address Klösterligasse 3 4800 Zofingen
2021-07-02 insert address Technikumstrasse 2 3401 Burgdorf
2021-07-02 insert address Wankdorffeldstrasse 70 3014 Berne
2021-07-02 insert alias VERLINGUE LTD
2021-07-02 insert contact_pages_linkeddomain verlingue.ch
2021-07-02 insert contact_pages_linkeddomain verlingue.pt
2021-07-02 insert email be..@verlingue.ch
2021-07-02 insert email bu..@verlingue.ch
2021-07-02 insert email co..@verlingue.pt
2021-07-02 insert email fe..@verlingue.pt
2021-07-02 insert email jo..@verlingue.pt
2021-07-02 insert email kr..@verlingue.ch
2021-07-02 insert email la..@verlingue.ch
2021-07-02 insert email zo..@verlingue.ch
2021-07-02 insert email zu..@verlingue.ch
2021-07-02 insert index_pages_linkeddomain verlingue.pt
2021-07-02 insert phone +41 58 414 44 50
2021-07-02 insert phone +41 58 414 45 00
2021-07-02 insert phone +41 58 414 45 40
2021-07-02 insert phone +41 58 414 45 70
2021-07-02 insert phone +41 58 414 45 80
2021-07-02 insert phone +41 58 414 45 85
2021-07-02 insert portfolio_pages_linkeddomain verlingue.ch
2021-07-02 insert portfolio_pages_linkeddomain verlingue.pt
2021-07-02 insert source_ip 51.254.21.225
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-04-12 delete source_ip 87.98.248.4
2021-04-12 insert source_ip 51.255.215.162
2021-01-17 delete personal_emails em..@verlingue.co.uk
2021-01-17 delete personal_emails ma..@verlingue.fr
2021-01-17 insert personal_emails co..@lusoatlantica.pt
2021-01-17 insert personal_emails fe..@lusoatlantica.pt
2021-01-17 insert personal_emails jo..@lusoatlantica.pt
2021-01-17 delete address 31 allée de Chartres 33000 Bordeaux France
2021-01-17 delete address Suites 5 & 6 Sheffield Business Centre Europa Link S9 1XZ Sheffield United Kingdom
2021-01-17 delete email em..@verlingue.co.uk
2021-01-17 delete email ma..@verlingue.fr
2021-01-17 delete person Emma THORNTON
2021-01-17 insert address 353 boulevard du Président Wilson 33000 Bordeaux France
2021-01-17 insert address RUA DO CAMPO ALEGRE, 1306 C 4150-174 PORTO PORTUGAL
2021-01-17 insert address RUA SILVA E ALBUQUERQUE Nº 17 A - B 1700-360 LISBOA PORTUGAL
2021-01-17 insert contact_pages_linkeddomain lusoatlantica.pt
2021-01-17 insert email co..@lusoatlantica.pt
2021-01-17 insert email fe..@lusoatlantica.pt
2021-01-17 insert email in..@eyssautier-verlingue.com
2021-01-17 insert email jo..@lusoatlantica.pt
2021-01-17 insert index_pages_linkeddomain lusoatlantica.pt
2021-01-17 insert person António Corrêa Figueira
2021-01-17 insert person Fernando Ferreira
2021-01-17 insert person José Carlos Cordeiro
2021-01-17 insert phone +351 211 149 290
2021-01-17 insert phone +351 211 149 420
2021-01-17 insert phone +351 220 027 735
2021-01-17 insert portfolio_pages_linkeddomain eyssautier-verlingue.com
2021-01-17 insert portfolio_pages_linkeddomain lusoatlantica.pt
2020-10-30 delete company_previous_name BARNETT & BARNETT RISK SERVICES LIMITED
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNETT
2020-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27 delete personal_emails al..@verlingue.fr
2020-07-27 delete personal_emails fa..@verlingue.fr
2020-07-27 insert personal_emails au..@verlingue.fr
2020-07-27 insert personal_emails el..@verlingue.fr
2020-07-27 delete email al..@verlingue.fr
2020-07-27 delete email fa..@verlingue.fr
2020-07-27 delete email so..@verlingue.fr
2020-07-27 delete person Allison FLORES
2020-07-27 delete person Fatimata Moctar
2020-07-27 delete phone +33 (0)2 51 72 77 30
2020-07-27 delete phone +33 (0)4 74 93 83 02
2020-07-27 insert email au..@verlingue.fr
2020-07-27 insert email el..@verlingue.fr
2020-07-27 insert email ka..@verlingue.fr
2020-07-27 insert email na..@verlingue.fr
2020-07-27 insert person Audrey JANNIN
2020-07-27 insert person Elodie Perrin
2020-07-27 insert person Katia SCOTTO DI
2020-07-27 insert person Natalia Knibbeler
2020-07-27 insert phone +33 (0)2 51 72 91 31
2020-07-27 insert phone +33 (0)4 74 93 86 40
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-02-25 delete address 10 boulevard Émile Gabory 44200 Nantes France
2020-02-25 insert address 18 rue Gaëtan Rondeau 44200 Nantes France
2020-02-19 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CLIFFORD LATHAM
2020-01-25 delete personal_emails cr..@icbgroupuk.com
2020-01-25 delete personal_emails em..@finchib.co.uk
2020-01-25 delete personal_emails ke..@icbgroupuk.com
2020-01-25 delete personal_emails ne..@finchib.co.uk
2020-01-25 insert personal_emails cr..@verlingue.co.uk
2020-01-25 insert personal_emails em..@verlingue.co.uk
2020-01-25 insert personal_emails ke..@verlingue.co.uk
2020-01-25 insert personal_emails ne..@verlingue.co.uk
2020-01-25 delete email cr..@icbgroupuk.com
2020-01-25 delete email em..@finchib.co.uk
2020-01-25 delete email ke..@icbgroupuk.com
2020-01-25 delete email ne..@finchib.co.uk
2020-01-25 insert email cr..@verlingue.co.uk
2020-01-25 insert email em..@verlingue.co.uk
2020-01-25 insert email ke..@verlingue.co.uk
2020-01-25 insert email ne..@verlingue.co.uk
2020-01-07 insert company_previous_name INDEPENDENT COMMERCIAL BROKING LIMITED
2020-01-07 update name INDEPENDENT COMMERCIAL BROKING LIMITED => VERLINGUE LIMITED
2019-12-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT COMMERCIAL BROKING GROUP LIMITED / 01/12/2019
2019-12-25 delete personal_emails ju..@verlingue.fr
2019-12-25 insert personal_emails ce..@verlingue.fr
2019-12-25 delete email ju..@verlingue.fr
2019-12-25 delete person Julie COLMENERO
2019-12-25 delete phone +33 (0)6 79 97 67 61
2019-12-25 delete portfolio_pages_linkeddomain finchib.co.uk
2019-12-25 delete portfolio_pages_linkeddomain icbgroupuk.com
2019-12-25 insert about_pages_linkeddomain instagram.com
2019-12-25 insert contact_pages_linkeddomain instagram.com
2019-12-25 insert contact_pages_linkeddomain verlingue.co.uk
2019-12-25 insert email ce..@verlingue.fr
2019-12-25 insert index_pages_linkeddomain adelaidegroup.fr
2019-12-25 insert index_pages_linkeddomain instagram.com
2019-12-25 insert index_pages_linkeddomain verlingue.co.uk
2019-12-25 insert person Céline GROLEAU
2019-12-25 insert phone +33 (0)6 08 91 83 77
2019-12-25 insert portfolio_pages_linkeddomain instagram.com
2019-12-25 insert portfolio_pages_linkeddomain verlingue.co.uk
2019-12-25 insert terms_pages_linkeddomain instagram.com
2019-12-03 update statutory_documents COMPANY NAME CHANGED INDEPENDENT COMMERCIAL BROKING LIMITED CERTIFICATE ISSUED ON 03/12/19
2019-12-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG KITCHEN
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARMAN
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TREASURE
2019-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVINS
2019-11-24 delete personal_emails au..@verlingue.fr
2019-11-24 delete personal_emails fl..@verlingue.fr
2019-11-24 insert personal_emails fa..@verlingue.fr
2019-11-24 delete address 30 allée de Tourny 33000 Bordeaux France
2019-11-24 delete address 9 rue Maurice Fabre Zone Atalante Champeaux 35000 Rennes France
2019-11-24 delete email au..@verlingue.fr
2019-11-24 delete email fl..@verlingue.fr
2019-11-24 delete person Audrey JOUANNY
2019-11-24 delete person Florence GAROT
2019-11-24 delete phone +33 (0)2 99 54 71 91
2019-11-24 insert address 31 allée de Chartres 33000 Bordeaux France
2019-11-24 insert email fa..@verlingue.fr
2019-11-24 insert person Fatimata Moctar
2019-09-25 insert address 37-39 Rue de la Bienfaisance 75008 Paris France
2019-09-25 insert address 8 Rue Grignan 13001 Marseille France
2019-09-25 insert address 934 Lime Street EC3M 7AT London United Kingdom
2019-09-25 insert email in..@g-eyssautier.com
2019-09-25 insert phone +33 (0)1 44 82 10 60
2019-09-25 insert phone +33 (0)4 96 11 25 00
2019-09-25 insert portfolio_pages_linkeddomain groupe-eyssautier.com
2019-07-27 insert contact_pages_linkeddomain meex.ch
2019-07-27 insert email ma..@meex.ch
2019-07-27 insert phone +41 62 919 24 20
2019-07-27 insert portfolio_pages_linkeddomain meex.ch
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-20 update account_ref_day 30 => 31
2019-06-20 update account_ref_month 6 => 12
2019-06-20 update accounts_next_due_date 2020-03-31 => 2020-09-30
2019-05-17 update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019
2019-04-18 delete personal_emails fl..@verlingue.fr
2019-04-18 insert personal_emails ju..@verlingue.fr
2019-04-18 delete email fl..@verlingue.fr
2019-04-18 delete person Flavie MAHIEU
2019-04-18 delete phone +33 (0)7 85 30 18 74
2019-04-18 insert email ju..@verlingue.fr
2019-04-18 insert person Julie COLMENERO
2019-04-18 insert phone +33 (0)6 79 97 67 61
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-18 delete address 22 bd Deodat de Sévérac 31770 Colomiers France
2019-03-18 insert address CS 63055 31025 TOULOUSE CEDEX 3 France
2019-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-02-13 insert personal_emails ke..@icbgroupuk.com
2019-02-13 insert personal_emails to..@nbjlondonmarkets.com
2019-02-13 delete address 25 boulevard du Président Wilson BP 50041 - 67068 Strasbourg Cedex France
2019-02-13 insert address 16 avenue de l'Europe 67300 SCHILTIGHEIM France
2019-02-13 insert contact_pages_linkeddomain nbjlondonmarkets.com
2019-02-13 insert email ke..@icbgroupuk.com
2019-02-13 insert email to..@nbjlondonmarkets.com
2019-02-13 insert person Kevin CHARMAN
2019-02-13 insert person Tony COPPING
2019-01-08 delete personal_emails no..@verlingue.fr
2019-01-08 insert personal_emails ch..@verlingue.fr
2019-01-08 delete email no..@verlingue.fr
2019-01-08 delete person Nora BOUZERTIT
2019-01-08 delete phone +33 (0)1 58 86 78 50
2019-01-08 insert email ch..@verlingue.fr
2019-01-08 insert person Christina OLLIER
2019-01-08 insert phone +33 (0)1 58 86 78 29
2018-12-01 delete email am..@verlingue.fr
2018-12-01 delete phone +33 (0)1 58 86 82 75
2018-12-01 delete vat FR 95 440 315 953
2018-12-01 insert email ma..@verlingue.fr
2018-12-01 insert email so..@verlingue.fr
2018-12-01 insert person Margit AUDOUI
2018-12-01 insert phone +33 (0)1 58 86 79 68
2018-12-01 insert phone +33 (0)3 88 52 88 79
2018-12-01 insert vat FR 95 440 315 943
2018-10-21 insert personal_emails no..@verlingue.fr
2018-10-21 delete address 61 rue Taitbout - 75436 Paris Cedex 9, France
2018-10-21 delete email am..@verlingue.fr
2018-10-21 insert address 4 Place de Budapest - CS 92459 - 75436 Paris Cedex 09
2018-10-21 insert email am..@verlingue.fr
2018-10-21 insert email no..@verlingue.fr
2018-10-21 insert person Nora BOUZERTIT
2018-10-21 insert phone +33 (0)1 58 86 78 50
2018-09-19 insert personal_emails cr..@icbgroupuk.com
2018-09-19 insert address 41-51 Brighton Road Redhill Surrey RH1 6YS United Kingdom
2018-09-19 insert address 4th floor North Marlow House 1a Lloyds avenue London EC3N 3AA United Kingdom
2018-09-19 insert address Virginia House 35-51 Station Road Egham Surrey TW20 9LB United Kingdom
2018-09-19 insert contact_pages_linkeddomain icbgroupuk.com
2018-09-19 insert email cr..@icbgroupuk.com
2018-09-19 insert person Craig KITCHEN
2018-09-19 insert portfolio_pages_linkeddomain icbgroupuk.com
2018-08-20 update statutory_documents ADOPT ARTICLES 01/08/2018
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-06-28 delete general_emails in..@advantis-ic.com
2018-06-28 delete general_emails in..@sp-group.ch
2018-06-28 insert personal_emails mi..@advantis-ic.com
2018-06-28 insert personal_emails ro..@sp-group.ch
2018-06-28 delete address 26 rue Condillac 33000 Bordeaux France
2018-06-28 delete address Dean Clough Halifax HX3 5AX United Kingdom
2018-06-28 delete email in..@advantis-ic.com
2018-06-28 delete email in..@sp-group.ch
2018-06-28 delete email ph..@finchib.co.uk
2018-06-28 delete person Phil KELLY
2018-06-28 delete phone +41 41 367 84 83
2018-06-28 delete phone +41 43 311 86 00
2018-06-28 insert address 30 allée de Tourny 33000 Bordeaux France
2018-06-28 insert email mi..@advantis-ic.com
2018-06-28 insert email ro..@sp-group.ch
2018-06-28 insert person Mirco VIVARELLI
2018-06-28 insert person Roger MUTHER
2018-06-28 insert phone +41 41 367 84 26
2018-06-28 insert phone +41 43 311 86 22
2018-04-26 insert personal_emails fl..@verlingue.fr
2018-04-26 delete email am..@verlingue.fr
2018-04-26 delete phone +33 (0)5 34 55 15 30
2018-04-26 delete phone +33 (0)5 57 30 91 48
2018-04-26 insert address 26 rue Condillac 33000 Bordeaux France
2018-04-26 insert email fl..@verlingue.fr
2018-04-26 insert person Flavie MAHIEU
2018-04-26 insert phone +33 (0)7 85 30 18 74
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 delete otherexecutives LEIGH FITZGERALD
2018-03-31 delete person LEIGH FITZGERALD
2018-03-31 update number_of_registered_officers 9 => 8
2018-03-28 delete phone +33 (0)2 99 69 71 91
2018-03-28 insert phone +33 (0)2 99 54 71 91
2018-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2018-02-03 insert personal_emails ma..@verlingue.fr
2018-02-03 delete address 140 Quai du Sartel, 59100 Roubaix
2018-02-03 delete address 61 rue Taitbout - 75009 PARIS
2018-02-03 delete alias VERLINGUE SAS
2018-02-03 delete phone +33 (0)2 99 69 55 26
2018-02-03 delete registration_number RCS 440315943
2018-02-03 insert address 12 rue de Kerogan- CS 44012 - 29335 QUIMPER - FRANCE
2018-02-03 insert address 2 rue Kellermann, 59100 Roubaix, France
2018-02-03 insert address 2A rue Stappaert, 59000 Lille, France
2018-02-03 insert address 61 rue Taitbout - 75436 Paris Cedex 9, France
2018-02-03 insert address TSA 50110 75441 Paris Cedex 09, France
2018-02-03 insert email di..@verlingue.fr
2018-02-03 insert email le..@mediation-assurance.org
2018-02-03 insert email ma..@verlingue.fr
2018-02-03 insert email re..@verlingue.fr
2018-02-03 insert phone +33 (0)2 98 76 44 44
2018-02-03 insert phone +33 (0)2 99 69 71 91
2018-02-03 insert phone +33 (0)8 20 69 87 65
2018-02-03 insert registration_number 42476141900045
2018-02-03 insert vat FR 95 440 315 953
2017-12-26 delete index_pages_linkeddomain t.co
2017-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH FITZGERALD
2017-11-20 insert index_pages_linkeddomain t.co
2017-10-23 delete personal_emails de..@verlingue.fr
2017-10-23 delete personal_emails pa..@finchib.co.uk
2017-10-23 insert general_emails in..@sp-group.ch
2017-10-23 insert personal_emails al..@verlingue.fr
2017-10-23 insert personal_emails ne..@finchib.co.uk
2017-10-23 delete email de..@verlingue.fr
2017-10-23 delete email ha..@finchib.co.uk
2017-10-23 delete email pa..@finchib.co.uk
2017-10-23 delete index_pages_linkeddomain t.co
2017-10-23 delete person Delphine DESCHAMPS
2017-10-23 delete person Hazel WELLS
2017-10-23 delete person Patricia THORPE
2017-10-23 delete phone +33 (0)4 74 93 94 17
2017-10-23 insert address Ringstrasse 27 Postfach 2257 6010 Kriens 2 SWITZERLAND
2017-10-23 insert email al..@verlingue.fr
2017-10-23 insert email am..@verlingue.fr
2017-10-23 insert email in..@sp-group.ch
2017-10-23 insert email ne..@finchib.co.uk
2017-10-23 insert email ph..@finchib.co.uk
2017-10-23 insert person Allison FLORES
2017-10-23 insert person Neal LUMB
2017-10-23 insert person Phil KELLY
2017-10-23 insert phone +33 (0)4 74 93 83 02
2017-10-23 insert phone +41 41 367 84 83
2017-10-23 insert portfolio_pages_linkeddomain sp-group.ch
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-07-07 update num_mort_outstanding 1 => 0
2017-07-07 update num_mort_satisfied 1 => 2
2017-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-02-12 insert index_pages_linkeddomain t.co
2016-12-30 delete index_pages_linkeddomain t.co
2016-10-19 delete address 12, rue de Kerogan CS44012 29335 Quimper
2016-10-19 delete phone +33 (0)820 260 260
2016-10-19 delete source_ip 195.101.184.86
2016-10-19 insert index_pages_linkeddomain t.co
2016-10-19 insert index_pages_linkeddomain twitter.com
2016-10-19 insert index_pages_linkeddomain youtube.com
2016-10-19 insert source_ip 87.98.248.4
2016-10-19 update robots_txt_status www.verlingue.com: 404 => 200
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-03-09 delete phone +33 (0)3 20 74 03 33
2016-03-09 insert email am..@verlingue.fr
2016-03-09 insert phone +33 (0)1 58 86 82 75
2015-11-05 delete personal_emails an..@finchib.co.uk
2015-11-05 insert personal_emails an..@finchib.co.uk
2015-11-05 delete email an..@finchib.co.uk
2015-11-05 delete person Annette McLeod
2015-11-05 insert email an..@finchib.co.uk
2015-11-05 insert person Angela Wood
2015-08-10 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-10 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-20 update statutory_documents 30/06/15 FULL LIST
2015-07-11 delete address 69 boulevard Haussman 75008 Paris France
2015-07-11 delete phone +33 (0)1 40 06 81 39
2015-07-11 insert address 4 rue Berteaux Dumas 92200 Neuilly sur Seine France
2015-07-11 insert phone +33 (0)1 58 86 82 39
2015-06-13 delete personal_emails c...@verlingue.fr
2015-06-13 delete personal_emails c...@verlingue.fr
2015-06-13 insert personal_emails ni..@verlingue.fr
2015-06-13 insert personal_emails ro..@verlingue.fr
2015-06-13 insert personal_emails sa..@verlingue.fr
2015-06-13 delete email a...@verlingue.fr
2015-06-13 delete email c...@verlingue.fr
2015-06-13 delete email c...@verlingue.fr
2015-06-13 delete email me..@verlingue.fr
2015-06-13 delete person Catherine Christien
2015-06-13 delete person Catherine Renard
2015-06-13 delete person Mélanie Gasnot
2015-06-13 delete phone +33 (0)1 40 06 81 51
2015-06-13 delete phone +33 (0)2 97 69 19 16
2015-06-13 delete phone +33 (0)2 98 76 44 87
2015-06-13 delete phone +33 (0)3 88 52 88 24
2015-06-13 delete phone +33 (0)3 89 61 64 43
2015-06-13 insert email ma..@verlingue.fr
2015-06-13 insert email ni..@verlingue.fr
2015-06-13 insert email ro..@verlingue.fr
2015-06-13 insert email sa..@verlingue.fr
2015-06-13 insert person Nicola Jane Muth
2015-06-13 insert person Rozenn Sielleur
2015-06-13 insert person Sabrina Kaiser
2015-06-13 insert phone +33 (0)1 40 06 81 39
2015-06-13 insert phone +33 (0)2 97 69 19 19
2015-06-13 insert phone +33 (0)2 98 76 90 75
2015-06-13 insert phone +33 (0)3 88 52 88 77
2015-06-13 insert phone +33 (0)3 89 61 68 63
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-12 update person_usual_residence_country ANTHONY JOHN BARNETT: ENGLAND => UNITED KINGDOM
2015-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-03-07 update num_mort_outstanding 2 => 1
2015-03-07 update num_mort_satisfied 0 => 1
2015-02-17 delete personal_emails ch..@finchib.co.uk
2015-02-17 insert personal_emails em..@finchib.co.uk
2015-02-17 delete email ch..@finchib.co.uk
2015-02-17 delete person Chris Finch
2015-02-17 delete phone + 44 (0) 114 303 3335
2015-02-17 insert email em..@finchib.co.uk
2015-02-17 insert person Emma Thornton
2015-02-17 insert phone + 44 (0) 114 303 3334
2015-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-20 delete address 12, rue de Kerogan 29000 Quimper
2014-08-07 delete address VIRGINIA HOUSE 35 - 51 STATION ROAD EGHAM SURREY ENGLAND TW20 9LB
2014-08-07 insert address VIRGINIA HOUSE 35 - 51 STATION ROAD EGHAM SURREY TW20 9LB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-16 update statutory_documents 30/06/14 FULL LIST
2014-06-07 update person_usual_residence_country NEIL ALLEN CAMPLING: UNITED KINGDOM => ENGLAND
2014-04-20 insert address 730 rue René Descartes 13290 Aix-en-Provence France
2014-04-20 insert phone +33 (0)4 42 60 75 20
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-03-08 update person_title CRAIG PAUL KITCHEN: COMMERCIAL DIRECTOR; Director => INSURANCE BROKER; Director
2014-03-08 update person_title KEVIN PETER CHARMAN: COMPANY DIRECTOR; Director => INSURANCE BROKER; Director
2014-03-08 update person_title MARK JULIAN TREASURE: COMPANY DIRECTOR; Director => INSURANCE BROKER; Director
2014-03-08 update person_usual_residence_country ANTHONY JOHN BARNETT: UNITED KINGDOM => ENGLAND
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-03-08 update personal_address This information is on record
2014-03-07 delete address 650 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EG
2014-03-07 insert address VIRGINIA HOUSE 35 - 51 STATION ROAD EGHAM SURREY ENGLAND TW20 9LB
2014-03-07 update registered_address
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 650 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EG
2014-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 17/02/2014
2014-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FITZGERALD / 17/02/2014
2014-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLEN CAMPLING / 17/02/2014
2014-02-12 delete personal_emails m...@verlingue.fr
2014-02-12 delete email m...@verlingue.fr
2014-02-12 delete person Mélanie Phan
2014-02-12 insert email me..@verlingue.fr
2014-02-12 insert person Mélanie Gasnot
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL KITCHEN / 01/01/2014
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER CHARMAN / 01/01/2014
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN TREASURE / 01/01/2014
2013-11-13 delete otherexecutives NEAL GRAHAM HENRY FOX
2013-11-13 delete person NEAL GRAHAM HENRY FOX
2013-11-13 update number_of_registered_officers 10 => 9
2013-11-05 delete address 12, rue de Kerogan 29335 Quimper Cedex France
2013-11-05 insert phone +33 (0)3 20 74 03 33
2013-09-27 delete phone +33 (0)2 51 72 70 30
2013-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL FOX
2013-08-15 delete personal_emails an..@alecfinch.com
2013-08-15 delete personal_emails ch..@alecfinch.com
2013-08-15 delete personal_emails pa..@alecfinch.com
2013-08-15 insert personal_emails an..@finchib.co.uk
2013-08-15 insert personal_emails ch..@finchib.co.uk
2013-08-15 insert personal_emails pa..@finchib.co.uk
2013-08-15 delete address 10 boulevard Emile Gabory 44200 Nantes France
2013-08-15 delete address 25 bd du Président Wilson BP 50041 - 67068 Strasbourg Cedex France
2013-08-15 delete email an..@alecfinch.com
2013-08-15 delete email ch..@alecfinch.com
2013-08-15 delete email pa..@alecfinch.com
2013-08-15 delete phone +33 (0)2 51 72 95 70
2013-08-15 delete phone +33 (0)3 88 52 88 20
2013-08-15 insert address 10 boulevard Émile Gabory 44200 Nantes France
2013-08-15 insert address 25 boulevard du Président Wilson BP 50041 - 67068 Strasbourg Cedex France
2013-08-15 insert email an..@finchib.co.uk
2013-08-15 insert email ch..@finchib.co.uk
2013-08-15 insert email pa..@finchib.co.uk
2013-08-15 insert phone +33 (0)2 51 72 70 30
2013-08-15 insert phone +33 (0)2 51 72 77 30
2013-08-15 insert phone +33 (0)3 88 52 88 24
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-22 update statutory_documents 30/06/13 FULL LIST
2013-07-05 delete secretary ANTHONY JOHN BARNETT
2013-07-05 insert otherexecutives ANTHONY JOHN BARNETT
2013-07-05 insert otherexecutives KEVIN PETER CHARMAN
2013-07-05 insert otherexecutives MARK JULIAN TREASURE
2013-07-05 insert otherexecutives NEAL GRAHAM HENRY FOX
2013-07-05 insert person HILARY BURROW
2013-07-05 insert person KEVIN PETER CHARMAN
2013-07-05 insert person MARK JULIAN TREASURE
2013-07-05 insert person NEAL GRAHAM HENRY FOX
2013-07-05 insert secretary HILARY BURROW
2013-07-05 update name BARNETT & BARNETT LIMITED => INDEPENDENT COMMERCIAL BROKING LIMITED
2013-07-05 update number_of_registered_officers 7 => 10
2013-07-05 update person_appointment ANTHONY JOHN BARNETT: PersonAppointment{type=CURRENT_SECRETARY, date=2000-06-30} => PersonAppointment{type=CURRENT_DIRECTOR, date=2000-06-30}
2013-07-05 update person_title ANTHONY JOHN BARNETT: Company Secretary => ACCOUNTANT; Director
2013-07-03 delete otherexecutives ANDREW JAMES GIBSON
2013-07-03 delete person ANDREW JAMES GIBSON
2013-07-03 update number_of_registered_officers 8 => 7
2013-07-03 update person_usual_residence_country CRAIG PAUL KITCHEN: null => UNITED KINGDOM
2013-07-03 update person_usual_residence_country IAN LIVINGSTONE: null => UNITED KINGDOM
2013-06-26 insert company_previous_name BARNETT & BARNETT LIMITED
2013-06-26 update name BARNETT & BARNETT LIMITED => INDEPENDENT COMMERCIAL BROKING LIMITED
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update statutory_documents AUDITOR'S RESIGNATION
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-21 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-21 insert sic_code 65120 - Non-life insurance
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-06-18 update statutory_documents SECTION 519
2013-05-12 insert personal_emails ch..@alecfinch.com
2013-05-12 insert address Suites 5 & 6 Sheffield Business Centre Europa Link S9 1XZ Sheffield United Kingdom
2013-05-12 insert email ch..@alecfinch.com
2013-05-12 insert fax + 44 (0) 161 228 3045
2013-05-12 insert person Chris Finch
2013-05-12 insert phone + 44 (0) 114 303 3335
2013-05-09 update statutory_documents DIRECTOR APPOINTED MR KEVIN PETER CHARMAN
2013-05-09 update statutory_documents DIRECTOR APPOINTED MR MARK JULIAN TREASURE
2013-05-09 update statutory_documents DIRECTOR APPOINTED MR NEAL GRAHAM HENRY FOX
2013-05-09 update statutory_documents SECRETARY APPOINTED MISS HILARY BURROW
2013-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BARNETT
2013-05-01 update statutory_documents COMPANY NAME CHANGED BARNETT & BARNETT LIMITED CERTIFICATE ISSUED ON 01/05/13
2013-05-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-05 delete address 6 avenue Jean-Claude Bonduelle BP 30307 - 44003 Nantes Cedex 1 France
2013-04-05 delete address Fifth Floor, Steam Packet House 70-76 Cross Street Manchester M2 4 JG United Kingdom
2013-04-05 insert address 10 boulevard Emile Gabory 44200 Nantes France
2013-04-05 insert address Fifth Floor, Steam Packet House 70-76 Cross Street M2 4JG Manchester United Kingdom
2013-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-02-19 delete address 12, rue Kerogan 29000 Quimper France
2013-02-19 insert address 12, rue de Kerogan 29000 Quimper
2013-01-21 insert address 12 rue Kerogan CS 44012 29335 QUIMPER Cedex France
2013-01-21 insert address 12 rue de Kerogan - CS 44012 - 29335 QUIMPER Cedex - France
2013-01-14 update statutory_documents ARTICLES OF ASSOCIATION
2013-01-14 update statutory_documents ALTER ARTICLES 14/12/2012
2013-01-04 update statutory_documents APPROVAL OF LOAN NOTE TERM LOAN FACILITY DEBENTURE FIXED LOAN FLOATING CHARGE STOCK TANSFER DIRCTORS AUTHORITY 14/12/2012
2013-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2012-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-11 update statutory_documents 30/06/12 FULL LIST
2012-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-07-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD GEORGE PETER BEVINS
2011-07-12 update statutory_documents 30/06/11 FULL LIST
2011-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2011-01-18 update statutory_documents DIRECTOR APPOINTED ANDREW JAMES GIBSON
2010-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORGAN
2010-07-14 update statutory_documents 30/06/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 02/10/2009
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MICHAEL MORGAN / 02/10/2009
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLEN CAMPLING / 02/10/2009
2010-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 02/10/2009
2010-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-11-05 update statutory_documents DIRECTOR APPOINTED LEIGH FITZGERALD
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL KITCHEN / 02/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVINGSTONE / 02/10/2009
2009-07-21 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-25 update statutory_documents ADOPT ARTICLES 17/06/2009
2009-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2009-04-02 update statutory_documents AUDITOR'S RESIGNATION
2009-02-16 update statutory_documents DIRECTOR APPOINTED DOUGLAS MICHAEL MORGAN
2009-01-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUSTIN BOCK
2008-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMPLING / 12/11/2008
2008-08-08 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents DIRECTOR APPOINTED CRAIG PAUL KITCHEN
2008-03-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 30/06/2008
2008-03-26 update statutory_documents DIRECTOR APPOINTED JUSTIN BOCK
2008-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2008-02-21 update statutory_documents NC INC ALREADY ADJUSTED 08/02/08
2008-02-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21 update statutory_documents £ NC 250000/252500 31/01
2008-02-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-10-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24 update statutory_documents RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-02 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-10 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 223 TWICKENHAM ROAD ISLEWORTH MIDDLESEX TW7 6DG
2004-07-08 update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-13 update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2003-05-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-14 update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-07-13 update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-11-14 update statutory_documents £ NC 15000/250000 25/10/00
2000-11-14 update statutory_documents NC INC ALREADY ADJUSTED 25/10/00
2000-10-06 update statutory_documents DIRECTOR RESIGNED
2000-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/00 FROM: BARNETT SPOONER & CO. THE OLD STEPPE HOUSE, BRIGHTON ROAD GODALMING SURREY GU7 1NS
2000-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-04 update statutory_documents COMPANY NAME CHANGED BARNETT & BARNETT RISK SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/00
2000-07-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2000-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-10 update statutory_documents DIRECTOR RESIGNED
2000-07-10 update statutory_documents SECRETARY RESIGNED
2000-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION