REGEN FUTURE PLANET - History of Changes


DateDescription
2024-03-15 delete address 5 Merchant Square London W2 1AY
2024-03-15 insert address 80 Oxford Street, Burnham-on-Sea, Somerset, TA8 1EF
2024-03-15 update person_description Riccardo Segat => Riccardo Segat
2024-03-15 update person_title Mathew Neville: CEO Philantropy Programs => CEO Philanthropy Programs
2024-03-15 update primary_contact 5 Merchant Square London W2 1AY => 80 Oxford Street, Burnham-on-Sea, Somerset, TA8 1EF
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-20 delete otherexecutives Ben Slade
2023-07-20 insert person Martyn Rose
2023-07-20 update person_title Ben Slade: Consultant; Director => Learning Programs
2023-07-20 update person_title Jason Hayward-Jones: Director Soil Regeneration; Specialist => Specialist
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-05-07 delete ceo Riccardo Segat
2023-05-07 delete coo Maximilian Grut
2023-05-07 insert ceo Wouter Van Rhoon
2023-05-07 insert chairman Riccardo Segat
2023-05-07 delete person Antoine de Kermel
2023-05-07 delete person Lauren Jordan
2023-05-07 delete person Maximilian Grut
2023-05-07 insert associated_investor GE Capital
2023-05-07 insert person Jason Hayward-Jones
2023-05-07 insert person Mathew Neville
2023-05-07 insert person Wouter Van Rhoon
2023-05-07 update person_description Ben Slade => Ben Slade
2023-05-07 update person_description Riccardo Segat => Riccardo Segat
2023-05-07 update person_title Riccardo Segat: Founder; Chief Executive Officer => Member of YPO Gold; Chairman; Founder
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
2023-02-03 update website_status OK => InternalTimeout
2022-11-30 delete source_ip 92.205.8.222
2022-11-30 insert source_ip 92.205.147.120
2022-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-07 delete address 5 MERCHANT SQUARE LONDON ENGLAND W2 1AY
2022-08-07 insert address 80 OXFORD STREET BURNHAM-ON-SEA SOMERSET UNITED KINGDOM TA8 1EF
2022-08-07 update registered_address
2022-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM 5 MERCHANT SQUARE LONDON W2 1AY ENGLAND
2022-07-07 delete sic_code 74901 - Environmental consulting activities
2022-07-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO UMBERTO SEGAT / 27/06/2022
2022-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KENNEDY-REARDON / 27/06/2022
2022-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE KENNEDY-REARDON / 27/06/2022
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-03-22 delete otherexecutives Alma Maria Serena
2022-03-22 delete person Alma Maria Serena
2022-03-22 delete person Meri Lillia Mullins
2022-03-22 delete person Oliver Miltenberger
2021-10-07 update account_ref_day 30 => 31
2021-10-07 update account_ref_month 6 => 12
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2022-03-31 => 2022-09-30
2021-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/12/2020
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category NO ACCOUNTS FILED => null
2021-06-07 update accounts_last_madeup_date null => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-28 => 2022-03-31
2021-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-28 => 2021-06-28
2020-04-07 insert company_previous_name REGEN LOOPS LIMITED
2020-04-07 update name REGEN LOOPS LIMITED => REGEN FUTURE PLANET LIMITED
2020-03-25 update statutory_documents COMPANY NAME CHANGED REGEN LOOPS LIMITED CERTIFICATE ISSUED ON 25/03/20
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO UMBERTO SEGAT / 15/08/2019
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KENNEDY-REARDON / 15/08/2019
2019-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE KENNEDY-REARDON / 15/08/2019
2019-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICCARDO UMBERTO SEGAT / 15/08/2019
2019-09-07 delete address 2 KINGDOM STREET LONDON LONDON UNITED KINGDOM W2 6BD
2019-09-07 insert address 5 MERCHANT SQUARE LONDON ENGLAND W2 1AY
2019-09-07 update registered_address
2019-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 2 KINGDOM STREET LONDON LONDON W2 6BD UNITED KINGDOM
2019-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION