Date | Description |
2024-12-28 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN VAN RHOON |
2024-08-13 |
update statutory_documents DIRECTOR APPOINTED MR JAN WOUTER ADRIAAN VAN RHOON |
2024-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, WITH UPDATES |
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 |