BOHILL PARTNERS - History of Changes


DateDescription
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2023-05-10 update statutory_documents SAIL ADDRESS CREATED
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 insert address Corso Europa 15 7th floor 20122 Milano
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-13 update statutory_documents ADOPT ARTICLES 24/06/2022
2022-07-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE FONTANA
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-12 delete associated_investor Warburg Pincus
2021-12-12 delete person Michaela Kilian
2021-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY PATRICIA BOHILL / 29/04/2021
2021-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EMILY PATRICIA BOHILL / 29/04/2021
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALICE FONTANA / 30/04/2019
2021-04-20 insert person Joseph Smith
2021-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date null => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-23 insert vp Fred Conway
2021-01-23 update person_description Andrew Mabbett => Andrew Mabbett
2021-01-23 update person_description Fred Conway => Fred Conway
2021-01-23 update person_description Lucy Johnson => Lucy Johnson
2021-01-23 update person_description Tania Azad => Tania Azad
2021-01-23 update person_title Fred Conway: Senior Associate; in 2019 As a Senior Associate => Vice President
2021-01-23 update person_title Lucy Johnson: Associate => Senior Associate
2021-01-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-11 delete otherexecutives Tania Azad
2020-07-11 delete source_ip 146.66.115.130
2020-07-11 insert source_ip 35.214.5.16
2020-07-11 update person_title Amy Franklin: Associate => Associate; Senior Associate
2020-07-11 update person_title Andrew Mabbett: Associate => Associate; Senior Associate
2020-07-11 update person_title Annabel Graham: Associate => Associate; Senior Associate
2020-07-11 update person_title Tania Azad: Director => Partner
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-05-04 delete person Fabio Appel
2020-03-04 insert person Fred Conway
2020-03-04 insert person Jessica Lüttmann
2020-02-07 update account_ref_day 30 => 31
2020-02-07 update account_ref_month 4 => 3
2020-02-07 update accounts_next_due_date 2021-01-31 => 2020-12-31
2020-01-16 update statutory_documents CURRSHO FROM 30/04/2020 TO 31/03/2020
2019-12-04 delete person Megan Shephard
2019-12-04 insert person Cicci Lilja
2019-12-04 insert person Fabio Appel
2019-12-04 insert person Michaela Kilian
2019-11-07 insert company_previous_name BOHILL LIMITED
2019-11-07 update name BOHILL LIMITED => BOHILL PARTNERS LIMITED
2019-10-14 update statutory_documents 01/10/19 STATEMENT OF CAPITAL GBP 200
2019-10-04 delete person Cindy Hernandez
2019-10-04 update person_description Emily Bohill => Emily Bohill
2019-10-03 update statutory_documents COMPANY NAME CHANGED BOHILL LIMITED CERTIFICATE ISSUED ON 03/10/19
2019-10-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2019-04-03 delete source_ip 77.104.180.66
2019-04-03 insert person Amy Franklin
2019-04-03 insert person Annabel Graham
2019-04-03 insert person Cindy Hernandez
2019-04-03 insert person Lucy Johnson
2019-04-03 insert source_ip 146.66.115.130
2018-04-25 delete source_ip 82.196.237.108
2018-04-25 insert source_ip 77.104.180.66
2018-02-03 delete source_ip 92.52.79.4
2018-02-03 insert source_ip 82.196.237.108
2016-09-24 delete person Kaysha Thomas
2016-09-24 delete person Vimal Navsaria
2015-08-14 insert person Kaysha Thomas
2015-08-14 insert person Laura Zorn
2015-08-14 update person_description Chris White => Chris White
2015-07-12 delete person Sharna Caldwell
2015-07-12 insert person Hattie Robinson
2015-04-16 insert registration_number OC340674
2015-04-16 update person_description Vimal Navsaria => Vimal Navsaria
2013-11-18 delete person James Wingad
2013-09-20 delete index_pages_linkeddomain infintum-group.com
2013-09-20 delete source_ip 68.178.254.162
2013-09-20 insert email fi..@bohillpartners.com
2013-09-20 insert index_pages_linkeddomain linkedin.com
2013-09-20 insert index_pages_linkeddomain silktide.com
2013-09-20 insert index_pages_linkeddomain twitter.com
2013-09-20 insert source_ip 92.52.79.4
2013-09-20 update robots_txt_status www.bohillpartners.com: 404 => 200