K2 INTELLIGENCE - History of Changes


DateDescription
2025-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL KROLL / 30/09/2024
2024-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL KROLL / 30/09/2024
2024-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/24, NO UPDATES
2024-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070191010002
2024-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070191010001
2024-04-07 delete address ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2024-04-07 insert address 5TH FLOOR CUNARD HOUSE, 15 REGENT STREET ST JAMES'S LONDON UNITED KINGDOM SW1Y 4LR
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
2024-04-07 update registered_address
2024-02-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2024 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-06-07 update account_category FULL => GROUP
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-12 delete source_ip 217.160.0.132
2021-05-12 insert source_ip 217.160.0.78
2021-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-07-07 update account_category SMALL => FULL
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2019-12-07 update num_mort_charges 0 => 1
2019-12-07 update num_mort_outstanding 0 => 1
2019-11-26 update statutory_documents ARTICLES OF ASSOCIATION
2019-11-26 update statutory_documents ALTER ARTICLES 15/11/2019
2019-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070191010001
2019-11-07 update account_category FULL => SMALL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2018-12-09 delete source_ip 217.160.231.250
2018-12-09 insert about_pages_linkeddomain mywebsite-editor.com
2018-12-09 insert contact_pages_linkeddomain mywebsite-editor.com
2018-12-09 insert index_pages_linkeddomain mywebsite-editor.com
2018-12-09 insert source_ip 217.160.0.132
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-07-07 update account_category SMALL => FULL
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-02-11 insert associated_investor Sequoia Capital
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-10-07 update account_category SMALL => FULL
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 FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-13 delete address 60, Westville Road London W12 9BD United Kingdom
2016-08-13 delete address Indo Asia House Plot 56, Institutional Area Sector 44 Gurgaon Haryana 122003, India
2016-08-13 delete associated_investor General Atlantic
2016-08-13 delete associated_investor Sequoia Capital
2016-08-13 delete phone +91 (0) 9811 501538
2016-06-10 delete source_ip 82.165.114.174
2016-06-10 insert associated_investor General Atlantic
2016-06-10 insert associated_investor Sequoia Capital
2016-06-10 insert source_ip 217.160.231.250
2016-03-30 update founded_year 1981 => 1996
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-11-08 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-10-27 update statutory_documents 15/09/15 FULL LIST
2015-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-09 delete associated_investor Battery Ventures
2015-05-09 delete associated_investor Earlybird Venture Capital
2015-05-09 delete associated_investor Intel Capital
2015-05-09 delete associated_investor Kreos Capital
2015-04-09 delete associated_investor Benchmark Capital
2015-04-09 delete associated_investor First Round Capital
2015-04-09 delete associated_investor Greylock Partners
2015-04-09 delete associated_investor Mayfield Fund
2015-04-09 delete associated_investor MeriTech Capital Partners
2015-04-09 delete associated_investor Redpoint Ventures
2015-04-09 delete associated_investor Shasta Ventures
2015-04-09 delete associated_investor Vulcan Capital
2015-04-09 insert associated_investor Battery Ventures
2015-04-09 insert associated_investor Earlybird Venture Capital
2015-04-09 insert associated_investor Intel Capital
2015-04-09 insert associated_investor Kreos Capital
2015-03-12 delete associated_investor Trinity Ventures
2015-03-12 insert associated_investor Benchmark Capital
2015-03-12 insert associated_investor First Round Capital
2015-03-12 insert associated_investor Greylock Partners
2015-03-12 insert associated_investor Mayfield Fund
2015-03-12 insert associated_investor MeriTech Capital Partners
2015-03-12 insert associated_investor Redpoint Ventures
2015-03-12 insert associated_investor Shasta Ventures
2015-03-12 insert associated_investor Vulcan Capital
2015-02-02 delete associated_investor Sequoia Capital
2015-02-02 insert associated_investor Trinity Ventures
2015-02-02 update founded_year 1988 => 1999
2014-12-30 delete associated_investor Accel Partners
2014-12-30 delete associated_investor Balderton Capital
2014-12-30 delete associated_investor GIMV
2014-12-30 insert associated_investor Sequoia Capital
2014-12-02 delete associated_investor Intel Capital
2014-12-02 delete associated_investor North Bridge Venture Partners
2014-12-02 delete associated_investor SAP Ventures
2014-12-02 insert associated_investor Accel Partners
2014-12-02 insert associated_investor Balderton Capital
2014-12-02 insert associated_investor GIMV
2014-11-07 delete address ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4HA
2014-11-07 insert address ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-11-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-10-26 delete associated_investor Accel Partners
2014-10-26 delete associated_investor Kleiner Perkins Caufield & Byers
2014-10-26 delete associated_investor Noro-Moseley Partners
2014-10-26 insert associated_investor Intel Capital
2014-10-26 insert associated_investor North Bridge Venture Partners
2014-10-26 insert associated_investor SAP Ventures
2014-10-26 update founded_year 1985 => 1992
2014-10-13 update statutory_documents 15/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-28 delete associated_investor Atlas Venture
2014-09-28 delete associated_investor DN Capital
2014-09-28 delete associated_investor First Round Capital
2014-09-28 delete associated_investor New Enterprise Associates
2014-09-28 delete associated_investor Shasta Ventures
2014-09-28 insert associated_investor Accel Partners
2014-09-28 insert associated_investor Kleiner Perkins Caufield & Byers
2014-09-28 insert associated_investor Noro-Moseley Partners
2014-09-28 update founded_year 1994 => 1985
2014-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-19 insert associated_investor Atlas Venture
2014-08-19 insert associated_investor DN Capital
2014-08-19 insert associated_investor First Round Capital
2014-08-19 insert associated_investor New Enterprise Associates
2014-08-19 insert associated_investor Shasta Ventures
2014-08-19 insert index_pages_linkeddomain list-manage.com
2014-08-19 insert partner Technology Venture Capital
2014-08-19 update robots_txt_status www.heernet.com: 404 => 0
2013-10-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-10-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-09-17 update statutory_documents 15/09/13 FULL LIST
2013-09-06 update account_category TOTAL EXEMPTION SMALL => SMALL
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
2013-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-17 delete person Ashuta Gupta
2013-07-17 delete person Nidhi Madan
2013-07-17 insert person Tania Simlai
2013-07-17 update person_description Rajat Bhatnagar => Rajat Bhatnagar
2013-07-17 update person_title Nivedita Singh: Senior Analyst => Manager
2013-07-17 update person_title Rajat Bhatnagar: Research Manager => Manager
2013-07-17 update person_title Sahil Joshi: Researcher => Analyst
2013-07-17 update person_title Saurabh Bisht: Researcher => Analyst
2013-07-17 update person_title Shweta Singhal: Senior Analyst => Analyst
2013-06-23 delete sic_code 6523 - Other financial intermediation
2013-06-23 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-23 delete address 12 YORK GATE LONDON UNITED KINGDOM NW1 4QS
2013-06-23 insert address ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4HA
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update registered_address
2013-06-21 insert company_previous_name K2 GLOBAL CONSULTING LIMITED
2013-06-21 update name K2 GLOBAL CONSULTING LIMITED => K2 INTELLIGENCE LIMITED
2012-11-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM
2012-10-22 update statutory_documents 15/09/12 FULL LIST
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL KROLL / 01/09/2012
2012-06-13 update statutory_documents COMPANY NAME CHANGED K2 GLOBAL CONSULTING LIMITED CERTIFICATE ISSUED ON 13/06/12
2012-06-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-22 update statutory_documents 15/09/11 FULL LIST
2011-08-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 15/09/10 FULL LIST
2010-02-25 update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010
2010-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 10 BRUTON STREET LONDON W1J 6PX
2009-11-05 update statutory_documents 13/10/09 STATEMENT OF CAPITAL GBP 1
2009-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION