RPA - History of Changes


DateDescription
2024-04-17 delete person Charles James
2024-04-17 delete person Miriam Grace
2024-04-17 insert person Fay Dunkerley
2024-04-17 update person_title Daisy Copping: Researcher => Consultant
2024-04-17 update person_title Mark Keech: Researcher => Consultant
2024-04-07 update num_mort_charges 3 => 5
2024-04-07 update num_mort_outstanding 0 => 1
2024-04-07 update num_mort_satisfied 3 => 4
2024-03-16 insert cto David Fleet
2024-03-16 insert cto David Lever
2024-03-16 insert cto Elizabeth Daly
2024-03-16 insert general_emails po..@rpa.co.uk
2024-03-16 delete person Gillian Federici
2024-03-16 delete person Richard Roy
2024-03-16 delete person Vithul Payangott
2024-03-16 insert email po..@rpa.co.uk
2024-03-16 insert email po..@rpaltd.co.uk
2024-03-16 insert person Annabel Browne
2024-03-16 insert person Jacinta Cairns
2024-03-16 insert person Natalia Szabo
2024-03-16 insert person Nicole Dangarembizi
2024-03-16 update person_description David Lever => David Lever
2024-03-16 update person_title David Fleet: Principal Consultant; Technical Director, Head of Economics => Technical Director; Technical Director, Head of Economics
2024-03-16 update person_title David Lever: Principal Consultant => Technical Director
2024-03-16 update person_title Elizabeth Daly: Principal Consultant => Technical Director
2024-03-16 update person_title Kelly Ashley: Office Manager => People & Culture Manager
2024-03-16 update person_title Madeleine Starr: Researcher => Consultant
2023-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024844670004
2023-09-26 insert person Teresa Lappe-Osthege
2023-09-26 update person_title Charles James: Researcher in the Chemicals Team; Researcher => Consultant in the Chemicals Team; Consultant
2023-08-30 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-30 update statutory_documents CREATE NEW CLASS OF SHARES / SUBDIVIDED SHARES 23/08/2023
2023-08-30 update statutory_documents SUB-DIVISION 23/08/23
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-07 update statutory_documents 18/07/23 STATEMENT OF CAPITAL GBP 75
2023-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / RPA TRUSTEES LTD / 06/04/2019
2023-07-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-21 delete source_ip 193.254.211.41
2023-07-21 insert source_ip 185.27.21.26
2023-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLLE CARLANDER / 15/07/2021
2023-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZA KRITIKOS / 15/07/2021
2023-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-19 update statutory_documents ADOPT ARTICLES 03/05/2023
2023-05-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 2 => 3
2023-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-01-31 delete person Shannon White
2023-01-31 update person_title Liam Wakefield: Consultant => Senior Consultant
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-09-25 delete otherexecutives Meg Postle
2022-09-25 delete otherexecutives Teresa Fenn
2022-09-25 insert cto Meg Postle
2022-09-25 delete source_ip 193.254.210.62
2022-09-25 insert source_ip 193.254.211.41
2022-09-25 update person_title David Carlander: Technical Director for Chemicals; Principal Consultant => Director - Chemical; Principal Consultant
2022-09-25 update person_title Eliza Kritikos: Technical Director for Policy => Director - Policy
2022-09-25 update person_title Meg Postle: Director => Technical Director
2022-09-25 update person_title Teresa Fenn: Director => Director - Environment
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-23 delete person Jenny Miller
2022-06-22 delete person Tom Persich
2022-04-20 delete general_emails po..@rpaltd.co.uk
2022-04-20 delete personal_emails el..@rpaltd.co.uk
2022-04-20 delete email el..@rpaltd.co.uk
2022-04-20 delete email po..@rpaltd.co.uk
2022-04-20 insert person Joshua Bishop
2022-03-20 delete personal_emails te..@rpaltd.co.uk
2022-03-20 delete email te..@rpaltd.co.uk
2022-03-20 delete person Carl Clarke
2022-03-20 delete person Fabrizio Ciatti
2022-03-20 delete person Gurpreet Padda
2022-03-20 delete person Mark Anderson
2022-03-20 delete person Rocio Salado
2022-03-20 insert person Barbara Janta
2022-03-20 insert person Julianne Oakley
2022-03-20 insert person Richard Stenning
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-22 delete person David Kazi
2021-08-22 delete person Frank Newman
2021-08-22 delete person William Chandler
2021-08-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents DIRECTOR APPOINTED MR DAVID OLLE CARLANDER
2021-07-16 update statutory_documents DIRECTOR APPOINTED MRS ELIZA KRITIKOS
2021-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY POSTLE
2021-06-17 insert personal_emails da..@rpaltd.co.uk
2021-06-17 insert personal_emails te..@rpaltd.co.uk
2021-06-17 insert email da..@rpaltd.co.uk
2021-06-17 insert email te..@rpaltd.co.uk
2021-04-21 delete personal_emails da..@rpaltd.co.uk
2021-04-21 delete personal_emails ro..@rpaltd.co.uk
2021-04-21 delete personal_emails te..@rpaltd.co.uk
2021-04-21 insert personal_emails ma..@rpaltd.co.uk
2021-04-21 delete email da..@rpaltd.co.uk
2021-04-21 delete email ro..@rpaltd.co.uk
2021-04-21 delete email te..@rpaltd.co.uk
2021-04-21 delete person Emma Cary
2021-04-21 delete person Lillian Lochner
2021-04-21 insert email ma..@rpaltd.co.uk
2021-04-21 insert person Thibault Clack
2021-02-19 delete person Eleni Manousiadi
2021-02-19 delete person Gianfranco Anastasi
2021-02-19 delete person Imogen Shapland
2021-02-19 update person_title Sam Webb: Researcher => Consultant
2021-01-16 delete otherexecutives Diane Edwards
2021-01-16 insert personal_emails da..@rpaltd.co.uk
2021-01-16 insert personal_emails te..@rpaltd.co.uk
2021-01-16 delete person Daniel Vencovsky
2021-01-16 delete person Diane Edwards
2021-01-16 delete person Sophie Upson
2021-01-16 insert email ap..@rpaltd.co.uk
2021-01-16 insert email da..@rpaltd.co.uk
2021-01-16 insert email te..@rpaltd.co.uk
2021-01-16 insert person Frank Newman
2021-01-16 insert person Gurpreet Padda
2021-01-16 insert phone +44 (0)1603 558442
2021-01-16 update founded_year 1990 => null
2021-01-16 update person_description Sophie Garrett => Sophie Garrett
2021-01-16 update person_title David Carlander: Principal Consultant => Technical Director for Chemicals
2021-01-16 update person_title Eleni Manousiadi: Researcher => Consultant
2021-01-16 update person_title Emma Cary: Consultant => Senior Consultant
2021-01-16 update person_title Fabrizio Ciatti: Researcher => Consultant
2021-01-16 update person_title Jana Vencovska: Consultant => Senior Consultant
2021-01-16 update person_title Sophie Garrett: Senior Consultant => Principal Consultant
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY POSTLE
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-08 insert personal_emails el..@rpaltd.co.uk
2020-10-08 insert personal_emails ro..@rpaltd.co.uk
2020-10-08 insert email el..@rpaltd.co.uk
2020-10-08 insert email ro..@rpaltd.co.uk
2020-09-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-31 delete address Farthing Green House 1 Beccles Road Loddon Norfolk NR14 6LT United Kingdom
2020-07-31 insert address Suite C, 2nd floor The Atrium, St Georges Street Norwich Norfolk NR3 1AB United Kingdom
2020-07-31 insert person David Kazi
2020-07-31 insert person Eliza Kritikos
2020-07-07 delete address FARTHING GREEN HOUSE 1 BECCLES ROAD LODDON NORFOLK NR14 6LT
2020-07-07 insert address SUITE C FLOOR 2, THE ATRIUM ST. GEORGES STREET NORWICH ENGLAND NR3 1AB
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-07-01 delete address Boulevard Bischoffscheim 11 1000 Bruxelles Belgium
2020-07-01 delete fax +44 (0)1508 520758
2020-07-01 delete phone +44 (0)1508 520758
2020-07-01 delete phone +44 (0)1508 528465
2020-07-01 insert address Suite C, 2nd Floor, The Atrium, St. Georges Street, Norwich, NR3 1AB
2020-07-01 insert fax +44 (0)1603 558529
2020-07-01 insert phone +44 (0)1603 558529
2020-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FARTHING GREEN HOUSE 1 BECCLES ROAD LODDON NORFOLK NR14 6LT
2020-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SUITE C, 2ND FLOOR, THE ATRIUM ST. GEORGES STREET NORWICH NR3 1AB ENGLAND
2020-06-01 delete otherexecutives Panos Zarogiannis
2020-06-01 delete email pa..@rpaltd.co.uk
2020-06-01 delete person Panos Zarogiannis
2020-05-01 delete person James Hanlon
2020-05-01 insert person David Carlander
2020-05-01 insert person David Lever
2020-05-01 update person_title Liam Wakefield: Researcher => Consultant
2020-04-01 update person_title Hannah Collins: Consultant => Senior Consultant; Consultant
2020-04-01 update person_title Yvette Le Crom: Consultant => Senior Consultant
2020-03-02 insert person Lillian Lochner
2020-02-01 delete cto Linda-Jean Cockcroft
2020-02-01 delete person Jessie Gardner
2020-02-01 delete person Linda-Jean Cockcroft
2020-02-01 delete person Rebecca Johansen
2020-02-01 insert person Mark Anderson
2020-02-01 update person_description Liam Wakefield => Liam Wakefield
2020-02-01 update person_description Sam Webb => Sam Webb
2020-02-01 update person_title Rocio Salado: Principal Consultant => Technical Director of Economics
2020-01-01 update person_title Rebecca Johansen: Consultant => Senior Consultant
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS ZAROGIANNIS
2019-12-01 insert email pa..@rpaltd.co.uk
2019-12-01 update person_description Gianfranco Anastasi => Gianfranco Anastasi
2019-12-01 update person_description Max La Vedrine => Max La Vedrine
2019-12-01 update person_description Sam Webb => Sam Webb
2019-11-01 delete person Sarah Pyne
2019-11-01 insert person Imogen Shapland
2019-11-01 insert person William Chandler
2019-11-01 update person_description Carl Clarke => Carl Clarke
2019-11-01 update person_description Eleni Manousiadi => Eleni Manousiadi
2019-11-01 update person_description Emma Cary => Emma Cary
2019-11-01 update person_description Fabrizio Ciatti => Fabrizio Ciatti
2019-11-01 update person_description Hannah Collins => Hannah Collins
2019-11-01 update person_description Jenny Miller => Jenny Miller
2019-11-01 update person_description Russell Norman => Russell Norman
2019-11-01 update person_description Sophie Upson => Sophie Upson
2019-11-01 update person_title Sophie Garrett: Associate => Senior Consultant
2019-11-01 update person_title Sophie Upson: Senior Consultant => Principal Consultant
2019-10-02 insert person Liam Wakefield
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-02 delete person Anthony Footitt
2019-09-02 insert person Jessie Gardner
2019-09-02 insert person Sam Webb
2019-08-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-02 delete person Liam Wakefield
2019-08-02 delete person Natalie Clare
2019-08-02 insert person Gianfranco Anastasi
2019-08-02 update person_description Tom Persich => Tom Persich
2019-08-02 update person_title Tom Persich: Senior Consultant => Principal Consultant
2019-05-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-05-07 update statutory_documents ADOPT ARTICLES 16/04/2019
2019-05-01 delete cto Panos Zarogiannis
2019-05-01 delete cto Teresa Fenn
2019-05-01 delete managingdirector Pete Floyd
2019-05-01 insert managingdirector Matthew Lambert
2019-05-01 insert otherexecutives Panos Zarogiannis
2019-05-01 insert otherexecutives Teresa Fenn
2019-05-01 delete phone 12. 2. 2019
2019-05-01 insert person Eleni Manousiadi
2019-05-01 insert person Fabrizio Ciatti
2019-05-01 insert person Russell Norman
2019-05-01 insert person Sarah Pyne
2019-05-01 update person_description Elizabeth Daly => Elizabeth Daly
2019-05-01 update person_description Rebecca Johansen => Rebecca Johansen
2019-05-01 update person_title Elizabeth Daly: Senior Consultant => Principal Consultant
2019-05-01 update person_title Matthew Lambert: Managing Director Designate => Managing Director
2019-05-01 update person_title Panos Zarogiannis: Technical Director => Director
2019-05-01 update person_title Pete Floyd: Managing Director => Original Co - Founder
2019-05-01 update person_title Teresa Fenn: Technical Director => Director
2019-04-16 update statutory_documents DIRECTOR APPOINTED MATTHEW LAMBERT
2019-04-16 update statutory_documents DIRECTOR APPOINTED PANAGIOTIS ZAROGIANNIS
2019-04-16 update statutory_documents DIRECTOR APPOINTED TERESA FENN
2019-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPA TRUSTEES LTD
2019-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR PETER JOHN FLOYD / 03/04/2019
2019-04-16 update statutory_documents CESSATION OF MARY GRETA POSTLE AS A PSC
2019-04-16 update statutory_documents CESSATION OF PETER JOHN FLOYD AS A PSC
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FLOYD
2019-04-01 delete person Rebecca Halliday
2019-04-01 insert person Rebecca Johansen
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR PETER JOHN FLOYD / 10/10/2018
2018-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARY GRETA POSTLE / 10/10/2018
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-23 insert managingdirector Matthew Lambert
2018-07-23 delete person Kate Osborne
2018-07-23 insert person Matthew Lambert
2018-07-23 insert person Natalie Clare
2018-04-22 insert person Emma Cary
2018-04-22 insert person Liam Wakefield
2018-04-22 insert person Sophie Garrett
2018-04-22 insert person Thea Sletten
2018-04-22 update person_description Elizabeth Daly => Elizabeth Daly
2018-04-22 update person_description Teresa Fenn => Teresa Fenn
2018-04-22 update person_title James Hanlon: Consultant => Senior Consultant
2018-04-22 update person_title Marco Camboni: Principal Consultant => Director of RPA Europe
2018-03-13 insert management_pages_linkeddomain echa.europa.eu
2017-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2017-12-19 update person_description Daniel Vencovsky => Daniel Vencovsky
2017-12-19 update person_title Max La Vedrine: Consultant => Senior Consultant
2017-10-14 update person_description Hannah Collins => Hannah Collins
2017-10-14 update person_title Daniel Vencovsky: Senior Consultant => Principal Consultant
2017-10-14 update person_title Hannah Collins: Researcher => Consultant
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-26 update person_description Hannah Collins => Hannah Collins
2017-06-22 delete person Abby Mahal
2017-05-08 insert person Kate Osborne
2017-05-08 update person_title Jenny Miller: Researcher => Consultant
2017-05-08 update person_title Rebecca Halliday: Researcher => Consultant
2017-03-05 insert personal_emails di..@rpaltd.co.uk
2017-03-05 delete email pa..@rpaltd.co.uk
2017-03-05 insert email di..@rpaltd.co.uk
2017-01-11 delete person Dr Michele Palladino
2017-01-11 update person_title Carl Clarke: Consultant => Senior Consultant
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-10 update person_description Marco Camboni => Marco Camboni
2016-12-10 update person_title Marco Camboni: Environmental Economist; Senior Consultant => Principal Consultant
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-17 delete person Shaun Da Costa
2016-09-19 delete person Anna Heinevetter
2016-08-21 insert email pa..@rpaltd.co.uk
2016-07-21 delete index_pages_linkeddomain livingwage.org.uk
2016-07-21 delete person Byron Georgalas
2016-07-21 insert person James Hanlon
2016-07-21 insert person Jana Vencovska
2016-07-21 insert person Max La Vedrine
2016-06-20 delete address 2nd Floor 31-35 Kirby Street London EC1N 8TE
2016-06-20 insert address 5th Floor 31-35 Kirby Street London EC1N 8TE
2016-04-04 delete management_pages_linkeddomain edie.net
2016-04-04 delete management_pages_linkeddomain manganese.org
2016-04-04 insert management_pages_linkeddomain ec.europa.eu
2016-04-04 update person_description Rebecca Halliday => Rebecca Halliday
2016-02-16 delete person Chloe Elding
2016-02-16 delete person Scott Marshall
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-25 update statutory_documents 31/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 delete person Dr Paul Ylioja
2015-12-09 delete person Louise Youngs
2015-12-09 update person_title Sophie Upson: Consultant => Senior Consultant
2015-12-09 update person_title Tom Persich: Consultant => Senior Consultant
2015-12-09 update person_title Yvette Le Crom: Researcher => Consultant
2015-07-25 delete index_pages_linkeddomain ec.europa.eu
2015-07-25 delete person RPA Linda-Jean
2015-07-25 insert person Abby Mahal
2015-07-25 insert person Alex DeMarco
2015-07-25 insert person Hannah Collins
2015-07-25 insert person Louise Youngs
2015-07-25 insert person Rebecca Halliday
2015-06-20 insert address Boulevard Bischoffscheim 11 1000 Bruxelles Belgium
2015-05-19 insert cto Linda-Jean Cockcroft
2015-05-19 insert address 2nd Floor 31-35 Kirby Street London EC1N 8TE
2015-05-19 insert person Linda-Jean Cockcroft
2015-05-19 insert person RPA Linda-Jean
2015-05-19 update person_description Anna Heinevetter => Anna Heinevetter
2015-05-19 update person_description Byron Georgalas => Byron Georgalas
2015-05-19 update person_description Carl Clarke => Carl Clarke
2015-05-19 update person_description Chloe Elding => Chloe Elding
2015-05-19 update person_description Daniel Vencovsky => Daniel Vencovsky
2015-05-19 update person_description Dr Michele Palladino => Dr Michele Palladino
2015-05-19 update person_description Elizabeth Daly => Elizabeth Daly
2015-05-19 update person_description Jenny Miller => Jenny Miller
2015-05-19 update person_description Scott Marshall => Scott Marshall
2015-05-19 update person_description Shaun Da Costa => Shaun Da Costa
2015-05-19 update person_description Sophie Upson => Sophie Upson
2015-05-19 update person_description Yvette Le Crom => Yvette Le Crom
2015-04-19 delete person Andrew Turley
2015-04-19 delete person Tobe Nwaogu
2015-04-19 update person_description Dr Michele Palladino => Dr Michele Palladino
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-16 update statutory_documents 31/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-14 delete otherexecutives Esther Reeve
2014-12-14 delete person Esther Reeve
2014-12-14 delete source_ip 79.170.40.180
2014-12-14 insert source_ip 193.254.210.62
2014-10-09 delete source_ip 193.254.210.62
2014-10-09 insert source_ip 79.170.40.180
2014-03-18 insert alias RPA and BiPRO GmbH
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-24 update statutory_documents 31/12/13 FULL LIST
2014-01-14 delete person Philip Holmes
2014-01-14 delete person Rozi Goodbody
2013-12-14 insert address 2nd Floor 31-35 Kirby Street London EC1N 8TE United Kingdom
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-11 update person_description Panos Zarogiannis => Panos Zarogiannis
2013-10-16 insert person Anthony Footitt
2013-10-16 insert person Byron Georgalas
2013-10-16 insert person Chloe Elding
2013-10-16 insert person Jenny Miller
2013-10-16 update person_description Lucy Garrett => Lucy Garrett
2013-10-16 update person_title Elizabeth Daly: Consultant, Flooding and Environment ); Consultant => Senior Consultant, Flooding and Environment ); Senior Consultant
2013-10-16 update person_title Lucy Garrett: Researcher With; Researcher, Ecology and Conservation ) => Consultant With; Consultant, Ecology and Conservation )
2013-10-16 update person_title Tom Persich: Researcher, Chemicals and Environment ); Researcher With => Consultant With; Consultant, Chemicals and Environment )
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-12 insert otherexecutives Esther Reeve
2013-05-12 insert person Anna Heinevetter
2013-05-12 insert person Dave Fleet
2013-05-12 insert person Esther Reeve
2013-05-12 insert person Paul Ylioja
2013-05-12 insert person Vania Simittchieva
2013-05-12 update person_title Carl Clarke: Researcher, Chemicals and Environment ); Researcher With => Consultant, Chemicals and Environment ); Researcher With
2013-05-12 update person_title Daniel Vencovsky: Senior Consultant With; Senior Consultant, Policy ) => Senior Consultant, International Development and Policy ); Senior Consultant With
2013-05-12 update person_title Rocio Salado: Senior Consultant; Senior Consultant, Economics and Environment ) => Senior Consultant; Principal Consultant, Economics and Environment )
2013-04-18 delete source_ip 193.254.210.166
2013-04-18 insert source_ip 193.254.210.62
2013-01-29 update person_description Sophie Upson
2013-01-29 update person_title Sophie Upson
2013-01-28 update statutory_documents 31/12/12 FULL LIST
2013-01-04 delete person Eszter Kantor
2012-12-24 update person_description Scott Marshall
2012-10-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update person_description Tobe Nwaogu
2012-10-24 insert person Lucy Garrett
2012-10-24 insert person Rozi Goodbody
2012-10-24 insert person Clare Bowman
2012-10-24 insert person Scott Marshall
2012-10-24 delete person Jeremy Brutus
2012-10-24 delete person Nigel Tuffnell
2012-01-11 update statutory_documents 31/12/11 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 31/12/10 FULL LIST
2010-07-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 31/12/09 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY GRETA POSTLE / 27/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FLOYD / 27/01/2010
2009-12-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents AUDITOR'S RESIGNATION
2009-01-13 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-02 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-14 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-20 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-29 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-28 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-31 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-22 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-05 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-14 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-18 update statutory_documents AUDITOR'S RESIGNATION
1999-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-31 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-24 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 7 QUEEN STREET NORWICH NORFOLK NR2 4ST
1997-01-21 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-01-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-02 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-21 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-18 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-01-24 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-09 update statutory_documents RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS
1992-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-04-18 update statutory_documents RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS
1991-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ
1990-04-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION