Date | Description |
2025-04-14 |
insert index_pages_linkeddomain zoom.us |
2025-03-13 |
delete otherexecutives Daniel Tan |
2025-03-13 |
update person_title Daniel Tan: Member of the Board of Directors; Principal, Head of Asia Permira => Partner, Head of Asia |
2025-02-09 |
delete person Adrian Wright |
2025-02-09 |
update person_title Pratap Singh: Senior Director, Private Equity and Venture Capital Services => Managing Director, Private Equity and Venture Capital Services |
2025-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045900330007 |
2025-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045900330008 |
2025-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045900330009 |
2025-01-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-01-27 |
update statutory_documents ALTER ARTICLES 22/01/2025 |
2025-01-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/24 |
2025-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045900330010 |
2025-01-08 |
delete chro Avadhesh Dixit |
2025-01-08 |
delete otherexecutives Damian Burleigh |
2025-01-08 |
delete person Avadhesh Dixit |
2025-01-08 |
delete person Damian Burleigh |
2025-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN BURLEIGH |
2024-12-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/24 |
2024-12-08 |
delete otherexecutives Chamara Gunetileke |
2024-12-08 |
delete index_pages_linkeddomain zoom.us |
2024-12-08 |
update person_title Chamara Gunetileke: Senior Director => Senior Director, Head of Specialized Solutions |
2024-12-08 |
update person_title Chanakya Dissanayake: Managing Director - Head of Delivery Strategic Initiatives => Managing Director, Head of Delivery Strategic Initiatives ( Asset Management ) |
2024-12-08 |
update person_title Jehan Jeyaretnam: Country Head, Sri Lanka Delivery Centre; Country Head Sri Lanka => Country Head Sri Lanka; Senior Director, Head of Compliance Operations |
2024-12-08 |
update person_title Sailaja Devireddy: Head Financial Marketing Services => Senior Director, Head of Financial Marketing Services |
2024-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, NO UPDATES |
2024-11-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED |
2024-11-07 |
delete managingdirector Joyce Church |
2024-11-07 |
delete address 267 Udyog Vihar Phase-II, Palam Road,
Gurgaon 122015, Haryana,
India |
2024-11-07 |
delete address 2nd floor (Unit No. 1), Wing 2,
Block 1, International Tech Park,
Grant Road, Kharadi
Pune 411014 |
2024-11-07 |
delete address Acuity Knowledge Partners Brickell City Centre 78 SW 7th St, Miami, FL 33130, United States |
2024-11-07 |
delete address Brickell City Centre 78 SW 7th St, Miami, FL 33130, United States |
2024-11-07 |
delete address Tech Park,
Grant Road, Kharadi
Pune 411014
Mauritius |
2024-11-07 |
insert address 111 W Jackson Blvd Downtown, Suite 1700, Chicago, IL 6060 |
2024-11-07 |
insert address 267 Udyog Vihar, Phase-II,
Gurgaon 122015, Haryana, India |
2024-11-07 |
insert address Unit 1, 2nd floor, Wing 2,
Block 1, International Tech Park,
Kharadi, Pune 411014 |
2024-11-07 |
insert index_pages_linkeddomain zoom.us |
2024-11-07 |
insert phone +12125409231 |
2024-11-07 |
insert phone +20 6910 8807 |
2024-11-07 |
update person_title Joyce Church: Member of the Board of Directors; Managing Director; Chief of Staff => Member of the Board of Directors; Chief of Staff |
2024-10-06 |
delete otherexecutives David Fellows |
2024-10-06 |
insert coo Jon O'Donnell |
2024-10-06 |
insert otherexecutives Jon O'Donnell |
2024-10-06 |
delete person David Fellows |
2024-10-06 |
insert person Jon O'Donnell |
2024-08-04 |
delete managingdirector Rajul Sood |
2024-08-04 |
delete otherexecutives Chanakya Dissanayake |
2024-08-04 |
delete address 23/F, LKF Tower, 33 Wyndham Street, Central |
2024-08-04 |
delete address 267 Udyog Vihar Phase-II
Gurgaon 122015, Haryana, HR
India |
2024-08-04 |
delete address The Office 04-0113,
Hashtag Business Center,
Deira, Dubai,
United Arab Emirates |
2024-08-04 |
delete index_pages_linkeddomain focusvision.com |
2024-08-04 |
delete phone +230 206 00 20 |
2024-08-04 |
delete phone +852.3002.4980 |
2024-08-04 |
delete phone +97156272733 |
2024-08-04 |
insert address 24 Cybercity, Ebene, Mauritius - 72201 |
2024-08-04 |
insert address 267 Udyog Vihar Phase-II, Palam Road,
Gurgaon 122015, Haryana,
India |
2024-08-04 |
insert address LKF Tower, 19F - 23F, 55 D'Aguillar St, Central,
Hong Kong |
2024-08-04 |
insert address One Central, Building 4, Floor 9,
Dubai, UAE |
2024-08-04 |
update person_description Chanakya Dissanayake => Chanakya Dissanayake |
2024-08-04 |
update person_title Anish Ailawadi: Managing Director, Head of Investment Banking => Managing Director - Head of Delivery Operations |
2024-08-04 |
update person_title Chanakya Dissanayake: Managing Director - Co - Head of Global Delivery Operations; Managing Director and Co - Head of Global Delivery Operations; Member of the Board of Directors => Managing Director - Head of Delivery Strategic Initiatives |
2024-08-04 |
update person_title Fauzaan Farook: Director, Head of Delivery FMS => Director - Head of Digital Marketing, FMS |
2024-08-04 |
update person_title Rajul Sood: Managing Director => Managing Director - Head of Banking |
2024-08-04 |
update person_title Sumit Chhabra: Managing Director - Co - Head of Global Delivery Operations; Managing Director and Co - Head of Global Delivery Operations; Member of the Board of Directors => Member of the Board of Directors; Chief Delivery Officer; Chief |
2024-07-03 |
delete person Xi Jinping |
2024-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045900330009 |
2024-06-01 |
insert otherexecutives Robert King |
2024-06-01 |
delete address 16 E 34th St, New York, NY 10016, United States |
2024-06-01 |
delete address 267 Udyog Vihar Phase-II
Gurgaon 122015
India |
2024-06-01 |
delete address 378-379, First Floor
Udyog Vihar Phase-IV
Gurgaon 122015
India |
2024-06-01 |
delete address 5 Martin Place,
Sydney, NSW 2000
Australia |
2024-06-01 |
delete address 5th floor, Medine Mews
4, Chaussee Street
Port Louis
Mauritius |
2024-06-01 |
delete address Elixir Chancery 135/1-2/21
Residency Road
Bangalore - 560 025
India |
2024-06-01 |
delete address Elixir Chancery 135/1-2/21 Residency Road Bengaluru- 560 025 India |
2024-06-01 |
delete address Room 403 Tai Peng Mansion
10 Haidian Bei Er St.
Haidian District
Beijing 100080
P.R. China |
2024-06-01 |
delete address The offices 4,
9th Floor, One Central,
Dubai, United Arab Emirates |
2024-06-01 |
delete phone +1 929 618 0217 |
2024-06-01 |
delete phone +91 124 4599 000 |
2024-06-01 |
insert address 18 West,18th Street, Floor 6,
New York, NY 10011 |
2024-06-01 |
insert address 23/F, LKF Tower, 33 Wyndham Street, Central |
2024-06-01 |
insert address 24 Cybercity, Ebene,
Mauritius |
2024-06-01 |
insert address 267 Udyog Vihar Phase-II
Gurgaon 122015, Haryana, HR
India |
2024-06-01 |
insert address 2nd floor (Unit No. 1), Wing 2,
Block 1, International Tech Park,
Grant Road, Kharadi
Pune 411014 |
2024-06-01 |
insert address 60 Martin Place,
Sydney, NSW 2000
Australia |
2024-06-01 |
insert address Elixir Chancery Building, 7th Floor, Municipal Door No. 135\1-2,
Residency Road
Bangalore - 560 025
India |
2024-06-01 |
insert address Elixir Chancery Building, 7th Floor, Municipal Door No. 135\1-2, Residency Road Bengaluru- 560 025 India |
2024-06-01 |
insert address Room 402 Tai Peng Mansion
10 Haidian Bei Er St.
Haidian District
Beijing 100080
P.R. China |
2024-06-01 |
insert address Tech Park,
Grant Road, Kharadi
Pune 411014
Mauritius |
2024-06-01 |
insert address The Office 04-0113,
Hashtag Business Center,
Deira, Dubai,
United Arab Emirates |
2024-06-01 |
insert contact_pages_linkeddomain darwinbox.com |
2024-06-01 |
insert index_pages_linkeddomain darwinbox.com |
2024-06-01 |
insert index_pages_linkeddomain focusvision.com |
2024-06-01 |
insert management_pages_linkeddomain darwinbox.com |
2024-06-01 |
insert person Dilinie Gunathilaka |
2024-06-01 |
insert person Fauzaan Farook |
2024-06-01 |
insert person Malaka Paranavitane |
2024-06-01 |
insert person Nuwan Jayawardana |
2024-06-01 |
insert service_pages_linkeddomain darwinbox.com |
2024-06-01 |
insert solution_pages_linkeddomain darwinbox.com |
2024-06-01 |
insert terms_pages_linkeddomain darwinbox.com |
2024-06-01 |
update person_description Anish Ailawadi => Anish Ailawadi |
2024-06-01 |
update person_description Bill Yuan => Bill Yuan |
2024-06-01 |
update person_description Damian Burleigh => Damian Burleigh |
2024-06-01 |
update person_description David Fellows => David Fellows |
2024-06-01 |
update person_description Ian Mullen => Ian Mullen |
2024-06-01 |
update person_title Ajaya Mishra: Head of Bangalore Delivery, Lending Services; Head of Bengaluru Delivery, Lending Services => Senior Director, Head of Bangalore Operations |
2024-06-01 |
update person_title Bill Yuan: China Country Head => Director, China Country Head |
2024-06-01 |
update person_title Damian Burleigh: Chief Sales and Marketing Officer; Chief Revenue and Marketing Officer; Member of the Executive Leadership Team => Member of the Board of Directors; Chief Revenue and Marketing Officer |
2024-06-01 |
update person_title Mohit Mittal: Co - Head Investment Research => Senior Director, Co - Head of Investment Research |
2024-06-01 |
update person_title Robert King: Chief Executive Officer and Member of the Board; Chief Executive Officer; Member of the Executive Leadership Team => Member of the Board of Directors; Chief Executive Officer |
2024-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES |
2023-10-02 |
delete address 1 Poultry,
London
EC2R 8EJ |
2023-10-02 |
delete address Acuity Knowledge Partners, 1 Poultry, London - EC2R8EJ |
2023-10-02 |
delete index_pages_linkeddomain zoom.us |
2023-10-02 |
insert address 4th Floor, Martin House,
5 Martin Lane,
London EC4R 0DP |
2023-10-02 |
insert address 5 Martin Place,
Sydney, NSW 2000
Australia |
2023-10-02 |
insert address The offices 4,
9th Floor, One Central,
Dubai, United Arab Emirates |
2023-10-02 |
insert alias Acuity Knowledge Partners (UK) Limited |
2023-10-02 |
insert phone +97156272733 |
2023-10-02 |
update person_description Robert King => Robert King |
2023-10-02 |
update primary_contact Acuity Knowledge Partners, 1 Poultry, London - EC2R8EJ => 4th Floor, Martin House,
5 Martin Lane,
London EC4R 0DP |
2023-09-27 |
update statutory_documents SOLVENCY STATEMENT DATED 20/09/23 |
2023-09-27 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED 20/09/2023 |
2023-09-27 |
update statutory_documents 27/09/23 STATEMENT OF CAPITAL GBP 1869.97 |
2023-09-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR IAN NICHOLAS MULLEN |
2023-08-30 |
insert index_pages_linkeddomain zoom.us |
2023-07-26 |
delete otherexecutives Dr. Paul J. Alapat |
2023-07-26 |
delete person Dr. Paul J. Alapat |
2023-07-26 |
delete person Sai Ying Pun |
2023-07-26 |
delete phone +852 (972) 836-39 |
2023-07-26 |
insert person Chanakya Dissanayake |
2023-07-26 |
insert phone +852.3002.4980 |
2023-07-26 |
update person_title Manish Chandna: Director, Corporates and Consulting Research => Senior Director, Corporates and Consulting Research |
2023-07-26 |
update person_title Sumit Chhabra: Managing Director, Global Head of Corporate, Private Equity and Consulting / Venture Capital Services => Managing Director - Co - Head of Global Delivery Operations; Managing Director and Co - Head of Global Delivery Operations; Managing Director, Global Head of Corporate, Private Equity and Consulting / Venture Capital Services; Member of the Executive Leadership Team |
2023-06-24 |
update person_title Anish Ailawadi: Senior Director, Investment Banking => Managing Director, Head of Investment Banking |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-04 |
update statutory_documents 02/05/23 STATEMENT OF CAPITAL GBP 1869.97 |
2023-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete company_previous_name COPAL RESEARCH LIMITED |
2023-04-06 |
delete email pr..@moodys.com |
2023-04-06 |
delete email un..@moodys.com |
2023-04-06 |
delete email un..@moodys.com |
2023-04-06 |
delete index_pages_linkeddomain zoom.us |
2023-04-06 |
delete phone +020 7550 4499 |
2023-04-06 |
insert phone ++44 207550 4499 |
2023-03-05 |
update person_title Sumit Chhabra: Managing Director, Global Head of Corporate, Consulting & Private Equity Services => Managing Director, Global Head of Corporate, Private Equity and Consulting / Venture Capital Services |
2023-02-02 |
delete index_pages_linkeddomain focusvision.com |
2023-02-02 |
insert index_pages_linkeddomain zoom.us |
2023-01-01 |
delete address We Work, 1900 Market St. Philadelphia, PA 19103 |
2023-01-01 |
delete phone +1.831.521.3585 |
2023-01-01 |
delete phone +1.856.472.1668 |
2023-01-01 |
insert address 400 Concar Dr, San Mateo, CA 94402, United States |
2023-01-01 |
insert address Brickell City Centre 78 SW 7th St, Miami, FL 33130, United States |
2022-11-29 |
insert address We Work, 1900 Market St. Philadelphia, PA 19103 |
2022-11-29 |
insert index_pages_linkeddomain focusvision.com |
2022-11-29 |
insert phone +1.831.521.3585 |
2022-11-29 |
insert phone +1.856.472.1668 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-10-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-20 |
update statutory_documents ADOPT ARTICLES 06/10/2022 |
2022-09-27 |
delete index_pages_linkeddomain zoom.us |
2022-09-27 |
insert address Acuity Knowledge Partners, 1 Poultry, London - EC2R8EJ |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
delete otherexecutives Pedro Armstrong |
2022-08-24 |
insert managingdirector Pedro Armstrong |
2022-08-24 |
insert index_pages_linkeddomain zoom.us |
2022-08-24 |
update person_title Adrian Wright: Senior Director, Investment Banking, Private Equity and Consulting Business Development => Managing Director, Investment Banking, Private Equity and Consulting Business Development |
2022-08-24 |
update person_title Balaji Ramakrishnan: EMEA Head - Banking & Asset Management => Senior Director, EMEA Sales Head - Banking and Asset Management |
2022-08-24 |
update person_title Jalaj Jonker: Delivery Manager, Compliance Analytics => Assistant Director, Compliance Analytics |
2022-08-24 |
update person_title Pedro Armstrong: Senior Director, Head - Commercial Banking and Asset Management Business Development; Director => Managing Director, Americas Sales; Managing Director |
2022-08-24 |
update person_title Shikha Singh: Global Head of Research Publishing => Associate Director, Global Head of Research Publishing |
2022-08-24 |
update person_title Sumit Chhabra: Senior Director - Corporate, Consulting & Private Equity Services => Managing Director, Global Head of Corporate, Consulting & Private Equity Services |
2022-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
update num_mort_charges 6 => 8 |
2022-08-07 |
update num_mort_satisfied 4 => 6 |
2022-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045900330007 |
2022-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045900330008 |
2022-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045900330005 |
2022-07-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045900330006 |
2022-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID KING / 01/08/2021 |
2022-06-23 |
delete index_pages_linkeddomain businesswire.com |
2022-05-23 |
delete phone +1.212.553.7778 |
2022-05-23 |
delete phone +1.212.553.8916 |
2022-05-23 |
insert phone +1 929 618 0217 |
2022-05-07 |
update account_category GROUP => FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2020-12-31 |
2022-05-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-04-21 |
insert index_pages_linkeddomain businesswire.com |
2022-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-03-21 |
delete index_pages_linkeddomain businesswire.com |
2021-12-07 |
update accounts_next_due_date 2021-10-12 => 2021-12-31 |
2021-12-07 |
update num_mort_charges 5 => 6 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045900330006 |
2021-08-07 |
update account_category FULL => GROUP |
2021-08-07 |
update account_ref_month 3 => 12 |
2021-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-10-12 |
2021-07-12 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020 |
2021-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAILENDRA GUPTA |
2020-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-03-31 |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-01-31 |
2020-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TRIDENT BIDCO LIMITED / 23/12/2019 |
2020-01-07 |
update num_mort_charges 4 => 5 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2019-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045900330005 |
2019-12-07 |
delete address ONE CANADA SQUARE CANARY WHARF LONDON E14 5FA |
2019-12-07 |
insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2019-12-07 |
insert company_previous_name MOODY'S ANALYTICS KNOWLEDGE SERVICES (UK) LIMITED |
2019-12-07 |
update name MOODY'S ANALYTICS KNOWLEDGE SERVICES (UK) LIMITED => ACUITY KNOWLEDGE PARTNERS (UK) LIMITED |
2019-12-07 |
update registered_address |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIDENT BIDCO LIMITED |
2019-11-26 |
update statutory_documents CESSATION OF MOODY'S GROUP UK LIMITED AS A PSC |
2019-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2019 FROM
ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5FA |
2019-11-22 |
update statutory_documents DIRECTOR APPOINTED MR DAMIAN BURLEIGH |
2019-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID KING |
2019-11-21 |
update statutory_documents DIRECTOR APPOINTED MR SHAILENDRA GUPTA |
2019-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALDRICH-BLAKE |
2019-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HERRING |
2019-11-13 |
update statutory_documents COMPANY NAME CHANGED MOODY'S ANALYTICS KNOWLEDGE SERVICES (UK) LIMITED
CERTIFICATE ISSUED ON 13/11/19 |
2019-08-07 |
update num_mort_outstanding 2 => 0 |
2019-08-07 |
update num_mort_satisfied 2 => 4 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-21 |
update statutory_documents CURREXT FROM 31/12/2018 TO 31/03/2019 |
2019-01-14 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 31/12/2018 |
2019-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID DE CLIFFE ALDRICH-BLAKE |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KING |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-03-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT KING |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GANGADHARAN MANI |
2017-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-20 |
insert company_previous_name COPAL AMBA (UK) LIMITED |
2016-12-20 |
update name COPAL AMBA (UK) LIMITED => MOODY'S ANALYTICS KNOWLEDGE SERVICES (UK) LIMITED |
2016-11-28 |
update statutory_documents COMPANY NAME CHANGED COPAL AMBA (UK) LIMITED
CERTIFICATE ISSUED ON 28/11/16 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOGAN |
2016-06-01 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CRAWFORD HERRING |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HUGHES |
2016-03-09 |
insert company_previous_name COPAL PARTNERS (UK) LIMITED |
2016-03-09 |
update name COPAL PARTNERS (UK) LIMITED => COPAL AMBA (UK) LIMITED |
2016-02-23 |
update statutory_documents COMPANY NAME CHANGED COPAL PARTNERS (UK) LIMITED
CERTIFICATE ISSUED ON 23/02/16 |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
delete address ONE CANADA SQUARE CANARY WHARF LONDON ENGLAND E14 5FA |
2015-12-07 |
insert address ONE CANADA SQUARE CANARY WHARF LONDON E14 5FA |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-23 |
update statutory_documents 14/11/15 FULL LIST |
2015-07-15 |
update statutory_documents DIRECTOR APPOINTED MR GANGADHARAN VENKETACHALAM MANI |
2015-03-07 |
delete address 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE |
2015-03-07 |
insert address ONE CANADA SQUARE CANARY WHARF LONDON ENGLAND E14 5FA |
2015-03-07 |
update registered_address |
2015-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
1 KNIGHTSBRIDGE GREEN
LONDON
SW1X 7NE |
2014-12-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HOGAN |
2014-12-08 |
update statutory_documents DIRECTOR APPOINTED MR STUART MARTIN HUGHES |
2014-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL PERLMAN |
2014-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RISHI KHOSLA |
2014-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RISHI KHOSLA |
2014-12-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-17 |
update statutory_documents 14/11/14 FULL LIST |
2014-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL JACK PERLMAN / 14/11/2014 |
2014-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RISHI KHOSLA / 14/11/2014 |
2014-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. RISHI KHOSLA / 14/11/2014 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-01-07 |
delete address 1 KNIGHTSBRIDGE GREEN LONDON ENGLAND SW1X 7NE |
2014-01-07 |
insert address 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NE |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2014-01-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-12-09 |
update statutory_documents 14/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-22 |
update statutory_documents 14/11/12 FULL LIST |
2012-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL JACK PERLMAN / 01/01/2012 |
2012-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-11-29 |
update statutory_documents 14/11/11 FULL LIST |
2011-07-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM
5 ELDON ROAD
LONDON
W8 5PU |
2010-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-11-23 |
update statutory_documents 14/11/10 FULL LIST |
2010-07-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-12-01 |
update statutory_documents 14/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL JACK PERLMAN / 07/10/2009 |
2009-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-10-22 |
update statutory_documents SECRETARY APPOINTED RISHI KHOSLA |
2008-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
10 CONSORT HOUSE
45-46 QUEENS GATE
LONDON
SW7 5NJ |
2008-10-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MILAN KHOSLA |
2008-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RISHI KHOSLA / 20/08/2008 |
2008-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
10 CONSORT HOUSE
45-46 QUEENS GATE
LONDON
SW7 5HU |
2007-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/07 FROM:
77 CHESTERFIELD HOUSE
CHESTERFIELD GARDENS
LONDON
W1J 5JY |
2007-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-03 |
update statutory_documents CH OF NAME, SUBDIVISION 22/09/06 |
2006-09-26 |
update statutory_documents COMPANY NAME CHANGED
COPAL PARTNERS LIMITED
CERTIFICATE ISSUED ON 26/09/06 |
2006-07-10 |
update statutory_documents NC INC ALREADY ADJUSTED
15/06/06 |
2006-07-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-07-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-07 |
update statutory_documents S-DIV
14/11/02 |
2006-06-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-06-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
2005-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
2004-01-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/03/04 |
2003-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/03 FROM:
SIXTH FLOOR HOLBORN HALL
100 GRAYS INN ROAD
LONDON
WC1X 8BY |
2003-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 |
2003-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/03 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-17 |
update statutory_documents COMPANY NAME CHANGED
COPAL RESEARCH LIMITED
CERTIFICATE ISSUED ON 17/01/03 |
2002-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-22 |
update statutory_documents SECRETARY RESIGNED |
2002-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |