COEX - History of Changes


DateDescription
2024-04-07 delete address WEWORK 77 LEADENHALL STREET LONDON ENGLAND EC3A 3DE
2024-04-07 insert address WEWORK, 6TH FLOOR, 1 ST. KATHARINE'S WAY LONDON ENGLAND E1W 1UN
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_satisfied 2 => 3
2024-04-07 update registered_address
2024-03-16 delete address 154 W 14th St. New York NY 10011
2024-03-16 delete address 2 Leman Street, Aldgate Tower, London, E1 8FA
2024-03-16 delete address 77 Leadenhall St London EC3A 3DE
2024-03-16 delete address 82 St John Street, London, England, EC1M 4JN
2024-03-16 delete phone +1 917 475 0080
2024-03-16 delete source_ip 82.196.242.118
2024-03-16 insert address 1 St. Katharine's Way London E1W 1UN
2024-03-16 insert address 801 Barton Springs Rd Austin TX 78704 United States
2024-03-16 insert address B.V. H.J.E Wenckebachweg 123 Amsterdam 1096 AM Netherlands
2024-03-16 insert phone +1 646 8460 642
2024-03-16 insert source_ip 213.52.128.70
2024-03-16 update primary_contact 2 Leman Street, Aldgate Tower, London, E1 8FA => 1 St. Katharine's Way, London, E1W 1UN
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
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-24 insert cfo Gintare Stasiunaityte
2023-08-24 insert chiefcommercialofficer Adam Solomons
2023-08-24 insert cmo Hannah Jane Roué
2023-08-24 insert founder Alex Stone
2023-08-24 insert founder Craig Davies
2023-08-24 insert founder Wayne Hilditch
2023-08-24 insert managingdirector Craig Davies
2023-08-24 insert managingdirector Wayne Hilditch
2023-08-24 insert otherexecutives Alex Stone
2023-08-24 insert otherexecutives Callum Campbell
2023-08-24 delete address 150 4th Ave N Nashville TN 37219
2023-08-24 delete address 81 Prospect St New York NY 11201
2023-08-24 insert address 154 W 14th St. New York NY 10011
2023-08-24 insert address 77 Leadenhall St London EC3A 3DE
2023-08-24 insert person Adam Solomons
2023-08-24 insert person Alex Stone
2023-08-24 insert person Callum Campbell
2023-08-24 insert person Craig Davies
2023-08-24 insert person Gintare Stasiunaityte
2023-08-24 insert person Hannah Jane Roué
2023-08-24 insert person Wayne Hilditch
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-04-07 delete address 51 EASTCHEAP LONDON ENGLAND EC3M 1JP
2023-04-07 insert address WEWORK 77 LEADENHALL STREET LONDON ENGLAND EC3A 3DE
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
2023-04-07 update num_mort_outstanding 3 => 1
2023-04-07 update num_mort_satisfied 0 => 2
2023-04-07 update registered_address
2023-04-04 delete founder Craig Davies
2023-04-04 delete managingdirector Craig Davies
2023-04-04 delete person Craig Davies
2023-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095244640001
2023-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095244640002
2022-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2022 FROM 51 EASTCHEAP LONDON EC3M 1JP ENGLAND
2022-10-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_charges 2 => 3
2022-08-07 update num_mort_outstanding 2 => 3
2022-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095244640003
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STONE / 14/07/2022
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DESMOND DAVIES / 14/07/2022
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GERALD HILDITCH / 14/07/2022
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-04-07 delete address 82 ST JOHN STREET LONDON ENGLAND EC1M 4JN
2021-04-07 insert address 51 EASTCHEAP LONDON ENGLAND EC3M 1JP
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2021-09-30
2021-04-07 update registered_address
2021-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 82 ST JOHN STREET LONDON EC1M 4JN ENGLAND
2021-02-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 4 => 12
2020-08-20 update statutory_documents CURRSHO FROM 30/04/2021 TO 31/12/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-03-07 insert company_previous_name SIBRO CONSULTANTS LTD
2020-03-07 update name SIBRO CONSULTANTS LTD => COEX GLOBAL LTD
2020-02-07 update num_mort_charges 1 => 2
2020-02-07 update num_mort_outstanding 1 => 2
2020-02-04 update statutory_documents COMPANY NAME CHANGED SIBRO CONSULTANTS LTD CERTIFICATE ISSUED ON 04/02/20
2020-02-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095244640002
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN HAY
2019-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX STONE
2019-04-08 update statutory_documents CESSATION OF STEPHEN HAY AS A PSC
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 05/10/2018
2018-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 05/10/2018
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents SECOND FILING OF PSC01 FOR STEPHEN HAY
2017-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DESMOND DAVIES / 08/09/2017
2017-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DESMOND DAVIES
2017-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAY
2017-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE GERALD HILDITCH
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG DESMOND DAVIES / 08/09/2017
2017-09-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date null => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-02 => 2018-01-31
2016-12-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 31/10/2016
2016-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HAY / 31/10/2016
2016-12-20 delete address 1 ST. ANDREW'S HILL LONDON UNITED KINGDOM EC4V 5BY
2016-12-20 insert address 82 ST JOHN STREET LONDON ENGLAND EC1M 4JN
2016-12-20 update registered_address
2016-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STONE / 31/10/2016
2016-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DESMOND DAVIES / 31/10/2016
2016-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GERALD HILDITCH / 31/10/2016
2016-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST. ANDREW'S HILL LONDON EC4V 5BY UNITED KINGDOM
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-13 insert sic_code 78200 - Temporary employment agency activities
2016-05-13 update returns_last_madeup_date null => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095244640001
2016-04-08 update statutory_documents 02/04/16 FULL LIST
2015-04-27 update statutory_documents COMPANY NAME CHANGED SIBRO LONDON LTD CERTIFICATE ISSUED ON 27/04/15
2015-04-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION