TESS JARAY - History of Changes


DateDescription
2025-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24
2024-12-23 delete alias both Private Collection
2024-12-23 insert person Mika Laga
2024-11-22 insert alias both Private Collection
2024-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23
2023-09-27 insert contact_pages_linkeddomain artsy.net
2023-06-16 delete person Kirsten Glass
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-01-13 update person_title Stella Vasileidou: Director of Sales & Client Liason => Director of Sales & Client Liaison
2022-12-13 delete otherexecutives Stella Vasileidou
2022-12-13 insert cfo Shishir Khadka
2022-12-13 insert person Kirsten Glass
2022-12-13 update person_title Emily Drablow: Head of Research; Director => Senior Director; Head of Research
2022-12-13 update person_title Ioli Athanasopoulou: Gallery Assistant => Gallery Manager, Head of Internal Communications and UK Logistics
2022-12-13 update person_title Robin Cawdron-Stewart: Director => Senior Director
2022-12-13 update person_title Shishir Khadka: Accountant => Financial Director
2022-12-13 update person_title Stella Vasileidou: Associate Director => Director of Sales & Client Liason
2022-11-11 delete index_pages_linkeddomain ocula.com
2022-09-09 delete index_pages_linkeddomain tate.org.uk
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIA LAGA / 26/05/2022
2022-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA LAGA / 26/05/2022
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-11 delete contact_pages_linkeddomain artsy.net
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2022-04-10 delete index_pages_linkeddomain ft.com
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-09-07 insert coo Grima Quintana
2021-09-07 insert otherexecutives Robin Cawdron-Stewart
2021-09-07 insert otherexecutives Stella Vasileidou
2021-09-07 insert person Ioli Athanasopoulou
2021-09-07 insert person Robin Cawdron-Stewart
2021-09-07 update person_title Emily Scarlett Drablow: Associate Director; Head of Research => Head of Research; Director
2021-09-07 update person_title Grima Quintana: Senior Gallery Manager => Director of Operations
2021-09-07 update person_title Stella Vasileidou: Registrar and Client Development => Associate Director
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2021-04-14 insert index_pages_linkeddomain ocula.com
2021-01-19 insert otherexecutives Emily Drablow
2021-01-19 insert otherexecutives Rebecca Beach
2021-01-19 delete about_pages_linkeddomain artnet.com
2021-01-19 delete about_pages_linkeddomain artsy.net
2021-01-19 delete source_ip 104.199.24.14
2021-01-19 insert about_pages_linkeddomain cloudinary.com
2021-01-19 insert address Sculpture After 1945 Sculpture After 1980 Sculpture Before 1945 St Ives
2021-01-19 insert index_pages_linkeddomain ft.com
2021-01-19 insert index_pages_linkeddomain goo.gl
2021-01-19 insert index_pages_linkeddomain instagram.com
2021-01-19 insert index_pages_linkeddomain tate.org.uk
2021-01-19 insert person Emily Drablow
2021-01-19 insert person Grima Quintana
2021-01-19 insert person Rebecca Beach
2021-01-19 insert person Shishir Khadka
2021-01-19 insert person Stella Vasileidou
2021-01-19 insert source_ip 34.76.164.128
2020-12-07 delete address C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY LONDON GREATER LONDON UNITED KINGDOM NW3 5JS
2020-12-07 insert address 17 ST. GEORGE STREET LONDON ENGLAND W1S 1FJ
2020-12-07 update registered_address
2020-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2020 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY LONDON GREATER LONDON NW3 5JS UNITED KINGDOM
2020-10-02 delete index_pages_linkeddomain artsy.net
2020-10-02 delete index_pages_linkeddomain viewingrooms.com
2020-07-26 delete index_pages_linkeddomain frieze.com
2020-07-26 insert index_pages_linkeddomain viewingrooms.com
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-07 delete address C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2020-06-07 insert address C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY LONDON GREATER LONDON UNITED KINGDOM NW3 5JS
2020-06-07 update registered_address
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-05-25 insert index_pages_linkeddomain frieze.com
2020-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2020-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA LAGA / 11/05/2020
2020-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OFFER WATERMAN / 11/05/2020
2020-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / OFFER WATERMAN / 11/05/2020
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2020-03-25 insert phone +44 20 7042 3233
2020-02-23 delete otherexecutives Emily Drablow
2020-02-23 delete otherexecutives James Gould
2020-02-23 delete otherexecutives Rebecca Beach
2020-02-23 delete personal_emails es..@waterman.co.uk
2020-02-23 delete personal_emails sk@waterman.co.uk
2020-02-23 delete email es..@waterman.co.uk
2020-02-23 delete email gq@waterman.co.uk
2020-02-23 delete email jg@waterman.co.uk
2020-02-23 delete email oa..@waterman.co.uk
2020-02-23 delete email rb@waterman.co.uk
2020-02-23 delete email sk@waterman.co.uk
2020-02-23 delete email sv@waterman.co.uk
2020-02-23 delete person Emily Drablow
2020-02-23 delete person Grima Quintana
2020-02-23 delete person James Gould
2020-02-23 delete person Rebecca Beach
2020-02-23 delete person Shishir Khadka
2020-02-23 delete person Stella Vasileiadou
2020-02-23 insert about_pages_linkeddomain artnet.com
2020-02-23 insert about_pages_linkeddomain artsy.net
2020-02-23 insert contact_pages_linkeddomain artnet.com
2020-02-23 insert contact_pages_linkeddomain artsy.net
2020-01-23 insert otherexecutives Emily Drablow
2020-01-23 delete email sk..@waterman.co.uk
2020-01-23 delete person Sophia Waterman
2020-01-23 update person_title Emily Drablow: Sales Associate; Researcher => Associate Director
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-19 delete email ce..@pagetpr.com
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-07-18 insert otherexecutives James Gould
2018-07-18 insert otherexecutives Rebecca Beach
2018-07-18 insert personal_emails sk@waterman.co.uk
2018-07-18 delete email pc@waterman.co.uk
2018-07-18 delete person Polly Checker
2018-07-18 insert email oa..@waterman.co.uk
2018-07-18 insert email sk@waterman.co.uk
2018-07-18 insert email sk..@waterman.co.uk
2018-07-18 insert person Shishir Khadka
2018-07-18 insert person Sophia Waterman
2018-07-18 update person_title Emily Drablow: Gallery Manager => Sales Associate; Researcher
2018-07-18 update person_title James Gould: Gallery Director => Senior Director
2018-07-18 update person_title Rebecca Beach: Gallery Director => Senior Director
2018-07-18 update person_title Stella Vasileiadou: Gallery Assistant => Registrar & Client Development
2018-06-03 delete about_pages_linkeddomain twitter.com
2018-06-03 delete contact_pages_linkeddomain facebook.com
2018-06-03 delete contact_pages_linkeddomain twitter.com
2018-06-03 insert about_pages_linkeddomain instagram.com
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17
2018-03-04 delete source_ip 5.153.225.202
2018-03-04 insert source_ip 104.199.24.14
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-10 delete index_pages_linkeddomain twitter.com
2017-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2017-01-22 delete otherexecutives James Gould
2017-01-22 delete otherexecutives Polly Checker
2017-01-22 delete otherexecutives Rebecca Beach
2017-01-22 insert contact_pages_linkeddomain google.co.uk
2017-01-22 insert email sv@waterman.co.uk
2017-01-22 insert index_pages_linkeddomain twitter.com
2017-01-22 insert person Stella Vasileiadou
2017-01-22 update person_title James Gould: Director => Gallery Director
2017-01-22 update person_title Polly Checker: Associate Director => Associate Gallery Director
2017-01-22 update person_title Rebecca Beach: Director => Gallery Director
2016-08-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-08-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-07-19 delete address 11 Langton St, London, SW10 0JL, United Kingdom
2016-07-19 delete address 11 Langton Street London SW10 0JL
2016-07-19 delete contact_pages_linkeddomain google.co.uk
2016-07-19 delete contact_pages_linkeddomain google.com
2016-07-19 delete index_pages_linkeddomain t.co
2016-07-19 delete index_pages_linkeddomain twitter.com
2016-07-19 delete phone +44 (0)20 7351 0068
2016-07-19 insert about_pages_linkeddomain ms-da.com
2016-07-19 insert address 17 St George Street London W1S 1FJ
2016-07-19 insert address 17 St George Street, London, W1S 1FJ, United Kingdom
2016-07-19 insert contact_pages_linkeddomain facebook.com
2016-07-19 insert contact_pages_linkeddomain instagram.com
2016-07-19 insert email ce..@pagetpr.com
2016-07-19 insert phone +44 (0)20 7042 3233
2016-07-19 update person_title Emily Drablow: Acting Gallery Manager => Gallery Manager
2016-07-19 update person_title Grima Quintana: Gallery Manager => Senior Gallery Manager
2016-07-19 update primary_contact 11 Langton Street London SW10 0JL => 17 St George Street London W1S 1FJ
2016-07-07 update statutory_documents 24/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-03 update statutory_documents DIRECTOR APPOINTED MS MARIA LAGA
2016-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15
2015-08-31 insert otherexecutives Polly Checker
2015-08-31 insert personal_emails es..@waterman.co.uk
2015-08-31 delete address 17 St George St, London in
2015-08-31 insert about_pages_linkeddomain goo.gl
2015-08-31 insert contact_pages_linkeddomain goo.gl
2015-08-31 insert email es..@waterman.co.uk
2015-08-31 insert person Emily Drablow
2015-08-31 update person_title Polly Checker: Researcher => Associate Director
2015-08-03 insert address 17 St George St, London in
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-08 update num_mort_charges 3 => 4
2015-06-08 update num_mort_outstanding 3 => 4
2015-06-05 update statutory_documents 24/05/15 FULL LIST
2015-06-01 insert index_pages_linkeddomain t.co
2015-05-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-05-20 update statutory_documents ADOPT ARTICLES 05/01/2015
2015-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032035030004
2015-05-04 delete index_pages_linkeddomain t.co
2015-04-05 insert index_pages_linkeddomain t.co
2015-03-08 delete index_pages_linkeddomain t.co
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14
2014-09-30 insert index_pages_linkeddomain t.co
2014-07-18 insert index_pages_linkeddomain twitter.com
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-12 insert about_pages_linkeddomain twitter.com
2014-06-12 insert contact_pages_linkeddomain twitter.com
2014-06-12 insert management_pages_linkeddomain twitter.com
2014-06-03 update statutory_documents 24/05/14 FULL LIST
2014-05-27 delete source_ip 85.13.234.28
2014-05-27 insert source_ip 5.153.225.202
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-07 update num_mort_charges 2 => 3
2014-04-07 update num_mort_outstanding 2 => 3
2014-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032035030003
2014-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13
2013-12-20 insert otherexecutives James Gould
2013-12-20 insert otherexecutives Rebecca Beach
2013-12-20 insert address 11 Langton St, London, SW10 0JL, United Kingdom
2013-12-20 insert contact_pages_linkeddomain google.co.uk
2013-12-20 insert email pc@waterman.co.uk
2013-12-20 insert person Polly Checker
2013-12-20 update person_title James Gould: Gallery Director => Director
2013-12-20 update person_title Rebecca Beach: Gallery Director => Director
2013-10-30 delete email pc@waterman.co.uk
2013-10-30 delete person Polly Checker
2013-09-23 update website_status FlippedRobots => OK
2013-09-15 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-09-06 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-08-02 update statutory_documents 24/05/13 FULL LIST
2013-06-25 update account_category SMALL => FULL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47781 - Retail sale in commercial art galleries
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-05 delete email ih@waterman.co.uk
2013-06-05 delete person Imogen Haines
2013-06-05 insert email gq@waterman.co.uk
2013-06-05 insert person Grima Quintana Santana
2013-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12
2012-06-06 update statutory_documents 24/05/12 FULL LIST
2012-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-25 update statutory_documents 24/05/11 FULL LIST
2011-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OFFER WATERMAN / 25/05/2011
2011-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNA BURLINGHAM
2011-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-21 update statutory_documents 24/05/10 FULL LIST
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-10-06 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-18 update statutory_documents RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-09-08 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-11 update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-20 update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-30 update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-07 update statutory_documents NEW SECRETARY APPOINTED
2003-02-07 update statutory_documents SECRETARY RESIGNED
2002-05-27 update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-04 update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-01 update statutory_documents RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-22 update statutory_documents RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-30 update statutory_documents RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-01 update statutory_documents RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/96 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2NP
1996-06-09 update statutory_documents DIRECTOR RESIGNED
1996-06-09 update statutory_documents SECRETARY RESIGNED
1996-06-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-02 update statutory_documents NEW SECRETARY APPOINTED
1996-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION