Date | Description |
2024-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/24, WITH UPDATES |
2024-09-11 |
delete person Nina Haliamalias |
2024-09-11 |
insert person Shaun Snow |
2024-07-28 |
insert ceo Dr. Mary-Kathryn Adams |
2024-07-28 |
delete about_pages_linkeddomain webflow.com |
2024-07-28 |
delete casestudy_pages_linkeddomain sportvaluebank.com |
2024-07-28 |
delete casestudy_pages_linkeddomain webflow.com |
2024-07-28 |
delete contact_pages_linkeddomain webflow.com |
2024-07-28 |
delete index_pages_linkeddomain webflow.com |
2024-07-28 |
delete management_pages_linkeddomain webflow.com |
2024-07-28 |
delete person Donovan Ruthven |
2024-07-28 |
delete person Dr. Madeleine McKay Arber |
2024-07-28 |
delete service_pages_linkeddomain webflow.com |
2024-07-28 |
delete source_ip 34.251.201.224 |
2024-07-28 |
delete source_ip 34.253.101.190 |
2024-07-28 |
delete source_ip 54.194.170.100 |
2024-07-28 |
delete terms_pages_linkeddomain webflow.com |
2024-07-28 |
insert about_pages_linkeddomain website-files.com |
2024-07-28 |
insert casestudy_pages_linkeddomain website-files.com |
2024-07-28 |
insert contact_pages_linkeddomain website-files.com |
2024-07-28 |
insert index_pages_linkeddomain website-files.com |
2024-07-28 |
insert management_pages_linkeddomain website-files.com |
2024-07-28 |
insert person Dr. Paola Bueno |
2024-07-28 |
insert service_pages_linkeddomain website-files.com |
2024-07-28 |
insert source_ip 63.35.51.142 |
2024-07-28 |
insert source_ip 34.249.200.254 |
2024-07-28 |
insert source_ip 52.17.119.105 |
2024-07-28 |
insert terms_pages_linkeddomain website-files.com |
2024-07-28 |
update person_description Daria Incarnato => Daria Incarnato |
2024-07-28 |
update person_description Dr. Mary-Kathryn Adams => Dr. Mary-Kathryn Adams |
2024-07-28 |
update person_description Edward Dallas => Edward Dallas |
2024-07-28 |
update person_title Dr. Mary-Kathryn Adams: Director of Strategy => Chief Executive Officer |
2024-07-28 |
update person_title Edward Dallas: Director of Analysis => Chief Economist |
2024-06-28 |
update statutory_documents 30/09/23 UNAUDITED ABRIDGED |
2024-04-24 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2024-04-24 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES LANE / 10/10/2023 |
2023-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD HARRISON / 10/10/2023 |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES |
2023-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JACOBS U.K. LIMITED / 10/10/2023 |
2023-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JACOBS U.K. LIMITED / 24/05/2023 |
2023-10-17 |
update statutory_documents CESSATION OF DANIEL FELIPE FUJIWARA AS A PSC |
2023-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL FUJIWARA |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-17 |
delete person Dr. Ui Yoshida |
2023-03-17 |
delete person Helen Dunn |
2023-03-17 |
delete person Myriam Vriend |
2023-03-17 |
delete person Nacima Mohamed |
2023-03-17 |
update person_title Daria Incarnato: Economist => Senior Economist |
2022-11-17 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-08-14 |
delete person Hazel Cranmer |
2022-08-14 |
delete person Lisa Lien |
2022-07-07 |
delete about_pages_linkeddomain goo.gl |
2022-07-07 |
delete address The Shepherds Building
Rockley Road
Hammersmith
W14 0ED |
2022-07-07 |
delete casestudy_pages_linkeddomain goo.gl |
2022-07-07 |
delete contact_pages_linkeddomain goo.gl |
2022-07-07 |
delete index_pages_linkeddomain goo.gl |
2022-07-07 |
delete management_pages_linkeddomain goo.gl |
2022-07-07 |
delete service_pages_linkeddomain goo.gl |
2022-07-07 |
delete source_ip 3.248.8.137 |
2022-07-07 |
delete source_ip 52.49.198.28 |
2022-07-07 |
delete source_ip 52.212.43.230 |
2022-07-07 |
delete terms_pages_linkeddomain goo.gl |
2022-07-07 |
insert about_pages_linkeddomain google.com |
2022-07-07 |
insert address The Shepherds Building
Charecroft Way
Hammersmith
W14 0EE |
2022-07-07 |
insert casestudy_pages_linkeddomain google.com |
2022-07-07 |
insert contact_pages_linkeddomain google.com |
2022-07-07 |
insert index_pages_linkeddomain google.com |
2022-07-07 |
insert management_pages_linkeddomain google.com |
2022-07-07 |
insert service_pages_linkeddomain google.com |
2022-07-07 |
insert source_ip 34.251.201.224 |
2022-07-07 |
insert source_ip 34.253.101.190 |
2022-07-07 |
insert source_ip 54.194.170.100 |
2022-07-07 |
insert terms_pages_linkeddomain google.com |
2022-07-07 |
update primary_contact The Shepherds Building
Rockley Road
Hammersmith
W14 0ED => The Shepherds Building
Charecroft Way
Hammersmith
W14 0EE |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-05-27 |
delete source_ip 172.67.222.38 |
2022-05-27 |
delete source_ip 104.21.62.88 |
2022-05-27 |
insert source_ip 3.248.8.137 |
2022-05-27 |
insert source_ip 52.49.198.28 |
2022-05-27 |
insert source_ip 52.212.43.230 |
2022-05-27 |
update robots_txt_status www.simetrica-jacobs.com: 200 => 404 |
2022-04-25 |
delete source_ip 85.92.70.120 |
2022-04-25 |
insert source_ip 172.67.222.38 |
2022-04-25 |
insert source_ip 104.21.62.88 |
2022-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLLS |
2022-03-25 |
delete person Dr. Fatemeh Behzadnejad |
2022-03-25 |
delete person Olivia Vera |
2022-03-25 |
delete person Ravi Talwar |
2022-03-25 |
insert person Dr. Naike Santangelo |
2022-03-25 |
insert person Keith Welham |
2021-12-23 |
delete coo Richard Houston |
2021-12-23 |
delete person Abigail Lyons |
2021-12-23 |
delete person Caleb Hia |
2021-12-23 |
delete person Cem Maxwell |
2021-12-23 |
delete person Dr. Neil Scott |
2021-12-23 |
delete person Dr. Ricky Lawton |
2021-12-23 |
delete person Nicholas Atkinson |
2021-12-23 |
delete person Richard Houston |
2021-12-23 |
insert person Daria Incarnato |
2021-12-23 |
insert person Hazel Cranmer |
2021-12-23 |
insert person Megan Homer |
2021-12-23 |
update person_title Agnieszka Szydlowska: Economist => Senior Economist |
2021-12-23 |
update person_title Dr. Madeleine McKay Arber: Senior Statistician & Behavioural Scientist => Principal Behavioural Scientist |
2021-12-23 |
update person_title Edward Dallas: Head of Product / Principal Economist => Director of Analysis |
2021-12-23 |
update person_title Helen Dunn: Economist; Director of Policy and Analysis => Economist; Director of Analysis |
2021-12-23 |
update person_title Myriam Vriend: Graduate Economist => Economist; Graduate Economist |
2021-12-23 |
update person_title Ravi Talwar: Graduate Economist => Economist |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES |
2021-08-07 |
update person_description Agnieszka Szydlowska => Agnieszka Szydlowska |
2021-08-07 |
update person_title Nicholas Atkinson: null => Economics Intern |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-01 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-06-30 |
insert person Chantelle Matthews |
2021-06-30 |
insert person Nacima Mohamed |
2021-06-30 |
insert person Naike Santangelo |
2021-06-30 |
insert person Nicholas Atkinson |
2021-06-30 |
insert person Olivia Vera |
2021-06-30 |
update person_title Abigail Lyons: Economist => Senior Economist |
2021-06-30 |
update person_title Dr. Neil Scott: Principal Econometrician => Head of Econometrics |
2021-06-30 |
update person_title Edward Dallas: Head of Product / Senior Economist => Head of Product / Principal Economist |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-04-05 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-20 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-07 |
insert company_previous_name SIMETRICA JACOBS LTD |
2020-04-07 |
insert company_previous_name SIMETRICA LTD |
2020-04-07 |
update name SIMETRICA LTD => SIMETRICA-JACOBS LTD |
2020-03-24 |
update statutory_documents COMPANY NAME CHANGED SIMETRICA JACOBS LTD
CERTIFICATE ISSUED ON 24/03/20 |
2020-03-10 |
update statutory_documents COMPANY NAME CHANGED SIMETRICA LTD
CERTIFICATE ISSUED ON 10/03/20 |
2020-03-04 |
update statutory_documents DIRECTOR APPOINTED MR GRANT RICHARD HARRISON |
2020-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COULTAS |
2020-02-07 |
delete address THE SHEPHERDS BUILDING RICHMOND WAY SHEPHERDS BUSH LONDON ENGLAND W14 0EH |
2020-02-07 |
insert address THE SHEPHERDS BUILDING CHARECROFT WAY LONDON ENGLAND W14 0EE |
2020-02-07 |
update account_ref_day 5 => 30 |
2020-02-07 |
update account_ref_month 4 => 9 |
2020-02-07 |
update accounts_next_due_date 2021-01-05 => 2020-06-30 |
2020-02-07 |
update registered_address |
2020-01-29 |
update statutory_documents PREVSHO FROM 05/04/2020 TO 30/09/2019 |
2020-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM, THE SHEPHERDS BUILDING RICHMOND WAY, SHEPHERDS BUSH, LONDON, W14 0EH, ENGLAND |
2019-12-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-12-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOSEPH COULTAS |
2019-11-12 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2019-10-10 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY ANDREW NICHOLLS |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
2019-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBS U.K. LIMITED |
2019-10-10 |
update statutory_documents CESSATION OF SHOKO FUJIWARA AS A PSC |
2019-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL FELIPE FUJIWARA / 30/09/2019 |
2019-10-07 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES LANE |
2019-09-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOKO FUJIWARA |
2019-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL FELIPE FUJIWARA / 01/07/2016 |
2019-07-08 |
delete address THE SHEPHERDS BUILDING ROCKLEY ROAD SHEPHERDS BUSH LONDON ENGLAND W14 0DA |
2019-07-08 |
insert address THE SHEPHERDS BUILDING RICHMOND WAY SHEPHERDS BUSH LONDON ENGLAND W14 0EH |
2019-07-08 |
update registered_address |
2019-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2019 FROM, THE SHEPHERDS BUILDING ROCKLEY ROAD, SHEPHERDS BUSH, LONDON, W14 0DA, ENGLAND |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-01-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-12-31 |
update statutory_documents 05/04/18 TOTAL EXEMPTION FULL |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2018-03-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2018-01-04 |
update statutory_documents 05/04/17 UNAUDITED ABRIDGED |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-04-27 |
delete address CROWNE HOUSE 72 HAMMERSMITH ROAD LONDON ENGLAND W14 8TH |
2017-04-27 |
insert address THE SHEPHERDS BUILDING ROCKLEY ROAD SHEPHERDS BUSH LONDON ENGLAND W14 0DA |
2017-04-27 |
update registered_address |
2017-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM, CROWNE HOUSE 72 HAMMERSMITH ROAD, LONDON, W14 8TH, ENGLAND |
2017-02-09 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-02-09 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-02-09 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2017-01-05 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address 37 WOLFE HOUSE 389 KENSINGTON HIGH STREET LONDON W14 8QA |
2016-07-07 |
insert address CROWNE HOUSE 72 HAMMERSMITH ROAD LONDON ENGLAND W14 8TH |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-07-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2016 FROM, 37 WOLFE HOUSE 389 KENSINGTON HIGH STREET, LONDON, W14 8QA |
2016-06-12 |
update statutory_documents 12/05/16 FULL LIST |
2016-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FUJIWARA / 12/06/2016 |
2015-07-09 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-07-09 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-07-09 |
update accounts_last_madeup_date null => 2015-04-05 |
2015-07-09 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-07-09 |
update returns_last_madeup_date null => 2015-05-12 |
2015-07-09 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-06-09 |
delete address 901 ST JOHN'S BUILDING 79 MARSHAM STREET LONDON UNITED KINGDOM SW1P 4SB |
2015-06-09 |
insert address 37 WOLFE HOUSE 389 KENSINGTON HIGH STREET LONDON W14 8QA |
2015-06-09 |
update account_ref_day 31 => 5 |
2015-06-09 |
update account_ref_month 5 => 4 |
2015-06-09 |
update accounts_next_due_date 2016-02-12 => 2016-01-05 |
2015-06-09 |
update registered_address |
2015-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15 |
2015-06-01 |
update statutory_documents 12/05/15 FULL LIST |
2015-05-20 |
update statutory_documents PREVSHO FROM 31/05/2015 TO 05/04/2015 |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM, 901 ST JOHN'S BUILDING 79 MARSHAM STREET, LONDON, SW1P 4SB, UNITED KINGDOM |
2014-05-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |