FERGUSON PARTNERS - History of Changes


DateDescription
2024-04-07 delete address 100 NEW BRIDGE STREET LONDON EC4V 6JA
2024-04-07 insert address 16 OLD QUEEN STREET LONDON UNITED KINGDOM SW1H 9HP
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
2023-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2023 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2023-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / FPL ADVISORY GROUP EUROPE, LTD / 02/10/2023
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
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
2022-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-10-27 delete index_pages_linkeddomain netdna-ssl.com
2022-10-27 delete person Patricia Lacovic
2022-10-27 delete person Sandy Foster
2022-10-27 delete source_ip 104.197.192.142
2022-10-27 insert person Carmen Abuzid
2022-10-27 insert person Esther Sosa
2022-10-27 insert person Michele Goldstein
2022-10-27 insert person Sara Dolins
2022-10-27 insert person Sean Meyer
2022-10-27 insert source_ip 141.193.213.11
2022-10-27 insert source_ip 141.193.213.10
2022-09-25 insert managingdirector Julia Sweeney
2022-09-25 delete person Erin Green
2022-09-25 insert person Aurelio Damiani
2022-09-25 insert person Jennifer Kastenholz
2022-09-25 insert person Julia Ares
2022-09-25 insert person Julia Sweeney
2022-09-25 insert person Nicole Dupras
2022-09-25 update person_description Dionna Johnson Sallis => Dionna Johnson Sallis
2022-09-25 update person_title Chris Clarey: Vice President / Executive Search / New York => Director / Executive Search / New York
2022-09-25 update person_title Jeffrey Hauswirth: Vice Chairman / Executive Search / Toronto => Vice Chairman
2022-09-25 update person_title Kyle Wood: Associate => Senior Associate
2022-09-25 update person_title Matthew Hardy: Managing Director / Head of Australia / Executive Search / Sydney => Managing Director / Head of Australia and New Zealand / Executive Search / Sydney
2022-09-25 update person_title Meghan O'Donnell: Senior Associate / Executive Search / New York => Vice President / Executive Search / New York
2022-09-25 update person_title Michelle Rutledge: Managing Director / Executive Search / Toronto => Managing Director / Executive Search / Canada
2022-09-25 update person_title Priya Mehra: Associate / Executive Search / London => Senior Associate / Executive Search / London
2022-07-23 delete person Patrick Balfour
2022-07-23 insert person Paul Dunlevy
2022-07-23 insert person Sarah Wexler
2022-07-23 insert person Veronica Pastor
2022-06-22 delete chairman William J. Ferguson
2022-06-22 delete vp Thaddeus Rada-Bayne
2022-06-22 insert otherexecutives Dionna Sallis
2022-06-22 delete person Thaddeus Rada-Bayne
2022-06-22 insert person Dionna Sallis
2022-06-22 update person_description Archan Patel => Archan Patel
2022-06-22 update person_title Gemma Burgess: President / New York => Chief Executive Officer / New York
2022-06-22 update person_title William J. Ferguson: Chairman => Chairman / Chicago
2022-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HERZBERG / 01/06/2022
2022-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FERGUSON / 01/06/2022
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-05-22 delete vp Erin Duber
2022-05-22 delete person Emma Stewart
2022-05-22 delete person Erin Duber
2022-05-22 delete person Helen Almeida
2022-05-22 insert person Ceci Chavez
2022-05-22 insert person Gemma Adams
2022-05-22 insert person Johanna Vasse
2022-05-22 insert person Michelle Yelaska
2022-05-22 update person_title Ebony Mitchell: Director / Executive Search / Chicago; Director => Director
2022-05-22 update person_title Erin Green: Managing Director / Management Consulting / Chicago => Managing Director and Head of the Management and Compensation; Managing Director / Management Consulting
2022-04-20 delete ticker_symbol COLD
2022-03-20 delete person Maya Kirk
2022-03-20 insert ticker_symbol COLD
2022-03-20 update person_title Charlotte Pour: Analyst / Compensation / Chicago; Analyst in the Public Compensation Consulting Group at Ferguson Partners' Charlotte => Analyst in the Public Compensation Consulting Group at Ferguson Partners' Charlotte; Analyst / Compensation / Charlotte
2021-12-07 delete company_previous_name BINKINS LIMITED
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-02-07 update account_category FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HERZBERG / 29/06/2020
2020-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FERGUSON / 29/06/2020
2020-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FERGUSON / 29/06/2020
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2018-10-07 update account_category SMALL => FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FERGUSON / 07/06/2017
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-09-08 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-21 update statutory_documents 11/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-18 update statutory_documents 11/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17 update statutory_documents AUDITOR'S RESIGNATION
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-17 update statutory_documents 11/06/14 FULL LIST
2014-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HERZBERG / 20/01/2014
2014-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FERGUSON / 20/01/2014
2014-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FERGUSON / 20/01/2014
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
2013-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-02 update statutory_documents 11/06/13 FULL LIST
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
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18 update statutory_documents 11/06/12 FULL LIST
2011-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26 update statutory_documents 18/08/11 STATEMENT OF CAPITAL GBP 944
2011-08-02 update statutory_documents 22/07/11 STATEMENT OF CAPITAL GBP 488
2011-06-28 update statutory_documents 11/06/11 FULL LIST
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HERZBERG / 01/10/2009
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FERGUSON / 01/10/2009
2010-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10 update statutory_documents 11/06/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW HERZBERG / 01/10/2009
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FERGUSON / 01/10/2009
2010-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FERGUSON / 01/10/2009
2010-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2010-05-10 update statutory_documents CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2009-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-08-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-03 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-17 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents SECRETARY APPOINTED WILLIAM FERGUSON
2008-09-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEVIN CHRISTENSON
2008-08-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-14 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents COMPANY NAME CHANGED FERGUSON PARTNERS, LTD CERTIFICATE ISSUED ON 30/03/07
2006-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-24 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-05 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-09-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-09-17 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-01 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-07-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-07-19 update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents NEW SECRETARY APPOINTED
2001-11-20 update statutory_documents DIRECTOR RESIGNED
2001-11-20 update statutory_documents SECRETARY RESIGNED
2001-11-07 update statutory_documents COMPANY NAME CHANGED BINKINS LIMITED CERTIFICATE ISSUED ON 07/11/01
2001-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION