Date | Description |
2025-03-31 |
insert personal_emails ca..@man.com |
2025-03-31 |
insert personal_emails co..@man.com |
2025-03-31 |
insert personal_emails ge..@man.com |
2025-03-31 |
insert personal_emails ha..@man.com |
2025-03-31 |
insert personal_emails wa..@man.com |
2025-03-31 |
delete address 04 Level 42 Governor Phillip Tower
One Farrer Place
Sydney NSW 2000
Australia |
2025-03-31 |
delete career_pages_linkeddomain myworkdayjobs.com |
2025-03-31 |
delete index_pages_linkeddomain varagon.com |
2025-03-31 |
insert address Level 42, Governor Phillip Tower
1 Farrer Place
Sydney NSW 2000
Australia |
2025-03-31 |
insert career_pages_linkeddomain greenhouse.io |
2025-03-31 |
insert email ca..@man.com |
2025-03-31 |
insert email co..@man.com |
2025-03-31 |
insert email ge..@man.com |
2025-03-31 |
insert email ha..@man.com |
2025-03-31 |
insert email le..@man.com |
2025-03-31 |
insert email wa..@man.com |
2025-03-31 |
insert person Benjamin Horton |
2025-03-31 |
insert person Caroline Coles |
2025-03-31 |
insert person Colette Kenny |
2025-03-31 |
insert person Dan Mikulskis |
2025-03-31 |
insert person George Moses |
2025-03-31 |
insert person Hannah Naylor |
2025-03-31 |
insert person Hortense Bioy |
2025-03-31 |
insert person Lee Matthews |
2025-03-31 |
insert person Tim Gould |
2025-03-31 |
insert person Warren Shiels |
2025-03-31 |
insert phone +44 20 7144 1166 |
2025-03-31 |
insert phone +44 20 7144 1370 |
2025-03-31 |
insert phone +44 20 7144 2752 |
2025-03-31 |
insert phone +44 20 7144 3935 |
2025-03-31 |
insert phone +44 20 7144 6688 |
2025-03-31 |
insert phone +44 20 7144 6689 |
2024-11-04 |
delete personal_emails el..@man.com |
2024-11-04 |
insert personal_emails ju..@man.com |
2024-11-04 |
delete about_pages_linkeddomain asteria-im.com |
2024-11-04 |
delete about_pages_linkeddomain oxford-man.ox.ac.uk |
2024-11-04 |
delete about_pages_linkeddomain varagon.com |
2024-11-04 |
delete email el..@man.com |
2024-11-04 |
insert email ju..@man.com |
2024-11-04 |
insert index_pages_linkeddomain asteria-im.com |
2024-11-04 |
insert index_pages_linkeddomain oxford-man.ox.ac.uk |
2024-11-04 |
insert index_pages_linkeddomain varagon.com |
2024-11-04 |
update person_title Long Story Short: CIO Agenda => null |
2024-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-10-03 |
delete ceo Luke Ellis |
2024-10-03 |
delete office_emails in..@man.com |
2024-10-03 |
delete otherexecutives Dame Katharine Barker |
2024-10-03 |
delete otherexecutives Jacqueline Hunt |
2024-10-03 |
delete otherexecutives John Cryan |
2024-10-03 |
delete otherexecutives Luke Ellis |
2024-10-03 |
insert chairman Anne Wade |
2024-10-03 |
insert investorrelations_emails in..@man.com |
2024-10-03 |
insert otherexecutives Dixit Joshi |
2024-10-03 |
insert otherexecutives Laurie Fitch |
2024-10-03 |
insert otherexecutives Paco Ybarra |
2024-10-03 |
insert otherexecutives Sarah Legg |
2024-10-03 |
insert publicrelations_emails me..@man.com |
2024-10-03 |
insert support_emails co..@man.com |
2024-10-03 |
delete address 452 Fifth Avenue
27th floor
New York, NY 10018
United States of America |
2024-10-03 |
delete address Room 1817
222 Yan An Road East
Huangpu District
Shanghai, PRC |
2024-10-03 |
delete address Suite 2206, Man Yee Building
68 Des Voeux Road Central
Hong Kong SAR |
2024-10-03 |
delete email in..@man.com |
2024-10-03 |
delete email ma..@unitregistry.com.au |
2024-10-03 |
delete email ma..@bnymellon.com |
2024-10-03 |
delete fax +61 2 9252 4453 |
2024-10-03 |
delete person Dame Katharine Barker |
2024-10-03 |
delete person Jacqueline Hunt |
2024-10-03 |
delete person John Cryan |
2024-10-03 |
delete person Luke Ellis |
2024-10-03 |
delete person Teun Johnston |
2024-10-03 |
delete phone (852) 2840 2628 |
2024-10-03 |
delete phone +61 2 8255 2569 |
2024-10-03 |
delete phone +86 (21) 6193 3514 |
2024-10-03 |
delete phone 02 8255 2569 |
2024-10-03 |
delete phone 0800 880 020 |
2024-10-03 |
delete phone 1800 875 226 |
2024-10-03 |
delete registration_number 2921462 |
2024-10-03 |
delete registration_number 8172396 |
2024-10-03 |
delete source_ip 204.74.99.100 |
2024-10-03 |
insert about_pages_linkeddomain asteria-im.com |
2024-10-03 |
insert about_pages_linkeddomain varagon.com |
2024-10-03 |
insert address 04 Level 42 Governor Phillip Tower
One Farrer Place
Sydney NSW 2000
Australia |
2024-10-03 |
insert address 1345 Avenue of the Americas, 21st Floor
New York, NY 10105
United States of America |
2024-10-03 |
insert address Calle de José Abascal, 41
28003 Madrid
España
Shanghai |
2024-10-03 |
insert address Floor 5
14 Tsar Osvoboditel Boulevard
1000 Sofia
Bulgaria |
2024-10-03 |
insert address Herikerbergweg 88
1101 CM Amsterdam
The Netherlands |
2024-10-03 |
insert address Morrison Boulevard 6836
Suite 430
Charlotte, NC 28211
United States of America |
2024-10-03 |
insert address Room 1701A
5 Corporate Avenue
150 Hubin Road
Huangpu District
Shanghai 200021
China |
2024-10-03 |
insert address Via Borgospesso 21
Milan
20121
Italy |
2024-10-03 |
insert email cl..@man.com |
2024-10-03 |
insert email co..@man.com |
2024-10-03 |
insert email hr..@man.com |
2024-10-03 |
insert email in..@man.com |
2024-10-03 |
insert email in..@aaltoinvest.com |
2024-10-03 |
insert email me..@man.com |
2024-10-03 |
insert email pe..@man.com |
2024-10-03 |
insert email sa..@man.com |
2024-10-03 |
insert fax +44 (0)20 7144 2004 |
2024-10-03 |
insert person Dixit Joshi |
2024-10-03 |
insert person Laurie Fitch |
2024-10-03 |
insert person Paco Ybarra |
2024-10-03 |
insert person Sarah Legg |
2024-10-03 |
insert phone +359 2 811 1400 |
2024-10-03 |
insert phone +44 (0)20 7144 2100 |
2024-10-03 |
insert phone +44 121 415 7592 |
2024-10-03 |
insert phone +44 415 7592 |
2024-10-03 |
insert phone +86 (21) 2312 7596 |
2024-10-03 |
insert registration_number 127570 |
2024-10-03 |
insert source_ip 18.185.24.46 |
2024-10-03 |
insert source_ip 3.71.139.153 |
2024-10-03 |
insert source_ip 3.126.5.188 |
2024-10-03 |
insert terms_pages_linkeddomain admin.ch |
2024-10-03 |
insert terms_pages_linkeddomain arcticdb.io |
2024-10-03 |
insert terms_pages_linkeddomain dataprotection.ie |
2024-10-03 |
update person_description Edward Cole => Edward Cole |
2024-10-03 |
update person_description Graham Robertson => Graham Robertson |
2024-10-03 |
update person_description Long Story Short => Long Story Short |
2024-10-03 |
update person_description Russell Korgaonkar => Russell Korgaonkar |
2024-10-03 |
update person_title Anne Wade: Member of the Nomination Committee; Member of the Board of Directors; Chairman of the Remuneration Committee; Independent Non - Executive Director and Chair of the Remuneration Committee => Chairman; Member of the Board of Directors; Member of the Remuneration Committee; Chairman of the Board of Directors and Chair of the Nomination and Governance Committee, Man Group |
2024-10-03 |
update person_title Ceci Kurzman: Independent Non - Executive Director; Member of the Board of Directors => Independent Non - Executive Director and Designated Employee Engagement NED; Member of the Board of Directors; Member of the Remuneration Committee |
2024-10-03 |
update person_title Edward Cole: Managing Director of Discretionary Investments at Man => Head of Multi - Strategy Equities, Solutions, Man Group |
2024-10-03 |
update person_title Karan Shirgaokar: Director, Investor Relations => Head of Investor Relations |
2024-10-03 |
update person_title Russell Korgaonkar: Chief Investment Officer of Man AHL; Researcher => Chief Investment Officer of Man AHL; CIO at Man AHL, Reflects on Why Being Sensitive to Risk Signals Is Pointless Without the Ability to Execute Swiftly and Efficiently; Researcher |
2024-10-03 |
update primary_contact 452 Fifth Avenue
27th floor
New York, NY 10018
United States of America => 1345 Avenue of the Americas, 21st Floor
New York, NY 10105
United States of America |
2024-10-03 |
update website_status FlippedRobots => OK |
2024-08-17 |
update website_status FailedRobots => FlippedRobots |
2024-07-31 |
update website_status FlippedRobots => FailedRobots |
2024-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/24, NO UPDATES |
2024-07-05 |
update website_status FailedRobots => FlippedRobots |
2024-06-16 |
update website_status FlippedRobots => FailedRobots |
2024-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANIA INGE MARIA CRUICKSHANK / 20/05/2024 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-20 |
update website_status FailedRobots => FlippedRobots |
2023-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-01 |
update website_status FlippedRobots => FailedRobots |
2023-09-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAN INVESTMENTS FINANCE LIMITED |
2023-09-13 |
update statutory_documents CESSATION OF MAN GROUP UK LIMITED AS A PSC |
2023-09-11 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE LOUISE FOUNTAIN |
2023-08-31 |
update website_status FailedRobots => FlippedRobots |
2023-08-09 |
update website_status FlippedRobots => FailedRobots |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES |
2023-07-12 |
update website_status FailedRobots => FlippedRobots |
2023-06-23 |
update website_status FlippedRobots => FailedRobots |
2023-05-24 |
update website_status OK => FlippedRobots |
2023-05-10 |
update statutory_documents SECRETARY APPOINTED ELIZABETH ANNE WOODS |
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 |
2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE HUBERT JOSEPH MARIE FORTERRE / 09/03/2023 |
2022-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES |
2022-06-03 |
delete otherexecutives Dev Sanyal |
2022-06-03 |
delete otherexecutives Zoe Cruz |
2022-06-03 |
delete address Badenerstrasse 567, P.O. Box 1292, CH-8048 Zurich, Switzerland |
2022-06-03 |
delete contact_pages_linkeddomain sharevote.co.uk |
2022-06-03 |
delete email ag..@man.com |
2022-06-03 |
delete person Dev Sanyal |
2022-06-03 |
delete person Zoe Cruz |
2022-06-03 |
delete source_ip 104.16.242.230 |
2022-06-03 |
delete source_ip 104.16.243.230 |
2022-06-03 |
insert address Bleicherweg 7, 8027 Zürich, Switzerland |
2022-06-03 |
insert registration_number 3385362 |
2022-06-03 |
insert source_ip 204.74.99.100 |
2022-06-03 |
update person_description Anne Wade => Anne Wade |
2022-06-03 |
update person_description Dame Katharine Barker => Dame Katharine Barker |
2022-06-03 |
update person_description Luke Ellis => Luke Ellis |
2022-06-03 |
update robots_txt_status www.man.com: 404 => 200 |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES |
2022-01-17 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL ELLEN SHARP |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH WOODS |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANIA CRUICKSHANK |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED AMENDEEP KAUR PANNU-PUREWAL |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED ANTOINE HUBERT JOSEPH MARIE FORTERRE |
2021-10-08 |
update statutory_documents DIRECTOR APPOINTED DAVID ALBERT BARBER |
2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JONES |
2021-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA BALSHAW |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CLAIRE BALSHAW / 20/04/2020 |
2020-03-07 |
delete company_previous_name CHALKMIST LIMITED |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA BLAKEMORE |
2019-09-20 |
update statutory_documents SECRETARY APPOINTED TANIA INGE MARIA CRUICKSHANK |
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 |
2019-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED VANESSA CLAIRE BALSHAW |
2019-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE GREW |
2019-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS |
2019-04-03 |
update statutory_documents DIRECTOR APPOINTED MS FIONA JANE CONWAY BLAKEMORE |
2019-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE WOOD |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
2019-01-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WOODS / 22/08/2017 |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
2017-09-07 |
delete address ONE CURZON STREET LONDON W1J 5HB |
2017-09-07 |
insert address RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM EC4R 3AD |
2017-09-07 |
update registered_address |
2017-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM
ONE CURZON STREET
LONDON
W1J 5HB |
2017-08-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
RIVERBANK HOUSE 2 SWAN LANE
LONDON
EC4R 3AD
UNITED KINGDOM |
2017-08-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
237-DIR INDEM
REG PSC |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2017-01-10 |
update statutory_documents DIRECTOR APPOINTED MARK DANIEL JONES |
2017-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SORRELL |
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 |
2016-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUKE ELLIS / 12/01/2016 |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MICHELLE ROBYN GREW |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASVEER SINGH |
2016-02-09 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-02-09 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-01-14 |
update statutory_documents 06/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-10 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-04-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE BIRCH / 08/03/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-01-14 |
update statutory_documents 06/01/15 FULL LIST |
2014-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 27/11/2014 |
2014-10-16 |
update statutory_documents DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD |
2014-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE |
2014-08-13 |
update statutory_documents DIRECTOR APPOINTED STEPHEN LUKE ELLIS |
2014-08-13 |
update statutory_documents DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK |
2014-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELIOT |
2014-08-11 |
update statutory_documents AUD STAT 519 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-17 |
update statutory_documents SECRETARY APPOINTED ELIZABETH ANNE BIRCH |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA DANIELS |
2014-02-07 |
delete address ONE CURZON STREET LONDON ENGLAND W1J 5HB |
2014-02-07 |
insert address ONE CURZON STREET LONDON W1J 5HB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-01-20 |
update statutory_documents 06/01/14 FULL LIST |
2013-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FRANCIS ELIOT / 17/10/2013 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-28 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD FRANCIS ELIOT |
2013-05-28 |
update statutory_documents DIRECTOR APPOINTED SIMON WHITE |
2013-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASVEER SINGH / 01/05/2013 |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ROMAN |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS |
2013-01-24 |
update statutory_documents 06/01/13 FULL LIST |
2012-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-25 |
update statutory_documents DIRECTOR APPOINTED JONATHAN EDWARD HUGH SORRELL |
2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES |
2012-01-31 |
update statutory_documents 06/01/12 FULL LIST |
2011-12-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-08-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SUGAR QUAY LOWER THAMES STREET
LONDON
ENGLAND
EC3R 6DU
ENGLAND |
2011-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 10/08/2011 |
2011-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DUDLEY ROSS / 20/04/2011 |
2011-04-20 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN DUDLEY ROSS |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED MR JASVEER SINGH |
2011-04-19 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JAMES PATRICK HAYES |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOAM GOTTESMAN |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE LAGRANGE |
2011-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2011-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LAGRANGE / 07/03/2011 |
2011-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 07/03/2011 |
2011-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOAM GOTTESMAN / 07/03/2011 |
2011-02-28 |
update statutory_documents SECRETARY APPOINTED LISA JANE DANIELS |
2011-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM |
2011-02-17 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2011-02-04 |
update statutory_documents 06/01/11 FULL LIST |
2010-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
2010-02-12 |
update statutory_documents 06/01/10 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOAM GOTTESMAN / 06/01/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LAGRANGE / 06/01/2010 |
2010-02-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 06/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOAM GOTTESMAN / 08/07/2009 |
2010-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
10 UPPER BANK STREET
LONDON
E14 5JJ |
2010-02-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
2010-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 4 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-12-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-18 |
update statutory_documents NC INC ALREADY ADJUSTED
12/06/07 |
2007-07-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-12-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-03 |
update statutory_documents RATIFY BEF ART 20 AMEND 09/11/04 |
2004-10-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-16 |
update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
2004-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4HD |
2003-04-05 |
update statutory_documents S366A DISP HOLDING AGM 28/10/02 |
2003-04-05 |
update statutory_documents S386 DISP APP AUDS 28/10/02 |
2003-04-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
2002-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-07 |
update statutory_documents RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 01/12/00 TO 31/12/00 |
2000-10-12 |
update statutory_documents ADOPT MEM AND ARTS 14/09/00 |
2000-10-12 |
update statutory_documents £ NC 8000000/10000000
14/ |
2000-03-08 |
update statutory_documents CONSO
01/03/00 |
2000-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED
29/02/00 |
2000-03-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 01/12/00 |
2000-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-08 |
update statutory_documents ADOPT MEM AND ARTS 29/02/00 |
2000-03-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/02/00 |
2000-02-29 |
update statutory_documents COMPANY NAME CHANGED
CHALKMIST LIMITED
CERTIFICATE ISSUED ON 29/02/00 |
2000-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |