ESTIN & CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-05-28 delete address Löwenstrasse 29 8001 Zurich Switzerland
2023-05-28 delete address Unit 6, 17F No.93 Middle Huaihai Road Huangpu District Shanghai 200120
2023-05-28 delete phone +1 917-472-0578
2023-05-28 delete phone +86 21 6176 1167
2023-05-28 insert address Badenerstrasse 47 8004 Zurich Switzerland
2023-05-28 insert address Jinmao Tower 88 Century Avenue
2023-05-28 insert phone +1 212-597-2679
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
2022-12-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-31 delete address 555 Madison Avenue New York, NY 10022 United States
2022-07-31 insert address 32, avenue Kléber 75116 Paris France
2022-07-31 insert address 477 Madison Avenue New York, NY 10022 United States
2022-07-31 update primary_contact 555 Madison Avenue New York, NY 10022 United States => 477 Madison Avenue New York, NY 10022 United States
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-02-15 delete evp Jean Berg
2022-02-15 delete svp Marco Mäder
2022-02-15 delete vp Philip Geiser
2022-02-15 insert vp Christophe Moret
2022-02-15 delete address Rennweg 38 8001 Zurich Switzerland
2022-02-15 delete person Jean Berg
2022-02-15 delete person Marco Mäder
2022-02-15 delete person Philip Geiser
2022-02-15 delete phone +41 44 344 11 04
2022-02-15 insert address Löwenstrasse 29 8001 Zurich Switzerland
2022-02-15 insert person Christophe Moret
2022-02-15 insert phone +41 44 344 11 01
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
2021-10-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-02-10 insert privacy_emails pr..@estin.com
2021-02-10 insert address 3 Avenue Octave Gréard, 75007 Paris - France
2021-02-10 insert address 3, Rue du Docteur Lancereaux, 75008 Paris By
2021-02-10 insert address d/b/a Mailchimp, 675 Ponce de Leon Ave NE, Suite 5000, Atlanta, GA 30308, USA
2021-02-10 insert email pr..@estin.com
2021-02-10 insert terms_pages_linkeddomain cnil.fr
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
2020-12-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-05-08 delete career_pages_linkeddomain linkedin.com
2020-05-08 delete client_pages_linkeddomain linkedin.com
2020-05-08 delete contact_pages_linkeddomain linkedin.com
2020-05-08 delete index_pages_linkeddomain linkedin.com
2020-05-08 delete management_pages_linkeddomain linkedin.com
2020-05-08 delete partner_pages_linkeddomain linkedin.com
2020-05-08 delete service_pages_linkeddomain linkedin.com
2020-05-08 delete terms_pages_linkeddomain linkedin.com
2020-03-13 delete vp Lin Xu
2020-03-13 delete address 31F, Jin Mao Tower 88 Century Avenue Pudong, Shanghai 200120 China
2020-03-13 delete person Lin Xu
2020-03-13 delete phone +86 21 2890 9764
2020-03-13 insert address Unit 6, 17F No.93 Middle Huaihai Road Huangpu District Shanghai 200120
2020-03-13 insert phone +86 21 6176 1167
2019-12-13 delete source_ip 213.186.33.4
2019-12-13 insert source_ip 213.186.33.5
2019-12-13 update robots_txt_status www.estin.com: 404 => 200
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-27 insert address 31F, Jin Mao Tower 88 Century Avenue Pudong, Shanghai 200120 China
2019-06-27 insert phone +86 21 2890 9761
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2018-12-11 delete source_ip 64.29.145.9
2018-12-11 insert source_ip 213.186.33.4
2018-12-06 delete company_previous_name CHOOSEGLOBE LIMITED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN ESTIN
2017-09-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-11-11 delete address 3, rue du Docteur Lanceraux 75008 Paris France
2016-11-11 delete fax +33 1 56 59 87 88
2016-11-11 delete fax +86 21 5049 0211
2016-11-11 insert address 555 Madison Avenue New York, NY 10022 United States
2016-11-11 insert address Rennweg 38 8001 Zurich Switzerland
2016-11-11 insert phone +1-917-472-0578
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
2016-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-27 delete address 43, avenue de Friedland 75008 Paris France
2016-07-27 delete address Bahnhofstrasse 52 8001 Zürich Switzerland
2016-07-27 delete fax 41 44 214 69 74
2016-07-27 delete phone 41 44 214 69 72
2016-07-27 delete phone 44 (0)20 3709 4485
2016-07-27 insert address 3, rue du Docteur Lanceraux 75008 Paris France
2016-07-27 insert address 3, rue du Docteur Lancereaux 75008 Paris France
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-15 update statutory_documents 09/06/16 FULL LIST
2016-06-12 delete address Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
2016-06-12 delete fax 44 2 07 887 45 93
2016-06-12 delete phone 44 2 07 887 45 95
2016-06-12 insert address 29 Farm Street London W1J 5RL United Kingdom
2016-06-12 insert address Rennweg 38 8001 Zürich Switzerland
2016-06-12 insert phone (44) 20 3709 4485
2016-06-12 insert phone 41 44 344 11 04
2016-06-12 insert phone 44 (0)20 3709 4485
2016-06-12 update primary_contact Berkeley Square House Berkeley Square London W1J 6BD United Kingdom => 29 Farm Street London W1J 5RL United Kingdom
2016-05-12 delete address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD
2016-05-12 insert address 29 FARM STREET LONDON UNITED KINGDOM W1J 5RL
2016-05-12 update registered_address
2016-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-09 delete address REGUS UK LTD BERKELEY SQUARE HOUSE, BERKELEY SQUARE LONDON W1X 6EA
2015-08-09 insert address 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-09 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM REGUS UK LTD BERKELEY SQUARE HOUSE, BERKELEY SQUARE LONDON W1X 6EA
2015-07-01 update statutory_documents 09/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-25 update statutory_documents 09/06/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-09-30
2013-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-11-28 delete address World Trade Center BP 476 1000 Lausanne 30 Switzerland
2013-11-28 delete fax 41 21 641 13 10
2013-11-28 delete phone 41 21 641 11 00
2013-11-28 insert address Bahnhofstrasse 52 8001 Zürich Switzerland
2013-11-28 insert fax 41 44 214 69 74
2013-11-28 insert phone 41 44 214 69 72
2013-10-07 update account_ref_day 31 => 30
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-09-30 update statutory_documents PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-07-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-22 update returns_next_due_date 2012-07-07 => 2013-07-07
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
2013-06-11 update statutory_documents 09/06/13 FULL LIST
2013-02-28 delete partner Cliff Sheng
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 09/06/12 FULL LIST
2011-09-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 09/06/11 FULL LIST
2011-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MORET
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 09/06/10 FULL LIST
2009-10-23 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORET / 01/01/2009
2009-06-22 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-07-01 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 07/12/07 TO 31/12/07
2007-10-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/12/06
2007-07-05 update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/12/05
2006-07-31 update statutory_documents RETURN MADE UP TO 09/06/06; NO CHANGE OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/12/04
2005-07-20 update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/12/03
2004-06-14 update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-14 update statutory_documents BONUS GIVEN TO DIRECTOR 17/12/03
2003-10-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/12/02
2003-06-17 update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-09-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/12/01
2002-07-02 update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/12/00
2001-07-06 update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/99
2000-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/00 FROM: ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA
2000-07-17 update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
1999-06-30 update statutory_documents RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-02-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 07/12/99
1998-12-15 update statutory_documents ADOPT MEM AND ARTS 08/10/98
1998-11-26 update statutory_documents NC INC ALREADY ADJUSTED 30/09/98
1998-11-24 update statutory_documents COMPANY NAME CHANGED CHOOSEGLOBE LIMITED CERTIFICATE ISSUED ON 25/11/98
1998-11-20 update statutory_documents £ NC 1000/10000 30/09/98
1998-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-07-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-20 update statutory_documents DIRECTOR RESIGNED
1998-07-20 update statutory_documents SECRETARY RESIGNED
1998-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION