Date | Description |
2025-04-29 |
delete otherexecutives Georgina Mann |
2025-04-29 |
insert personal_emails j...@point2.co.uk |
2025-04-29 |
delete email g...@point2.co.uk |
2025-04-29 |
delete person Georgina Mann |
2025-04-29 |
insert email j...@point2.co.uk |
2025-04-29 |
insert person James Velissarides |
2025-04-29 |
update person_title Andrew Clements: Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy |
2025-04-29 |
update person_title Andrew Gilmour: Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy |
2025-04-29 |
update person_title Katie Bone: Associate Director; Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate; Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy; Director |
2025-04-29 |
update person_title Monika Polnik: Associate Director; Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate; Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy; Director |
2025-04-29 |
update person_title Nicholas Ealey: Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Associate Director, Right to Light, Daylight & Sunlight, Consultancy |
2025-04-29 |
update person_title Tom Bevan: Associate Director, Right to Light, Daylight & Sunlight, Consultancy, Technical => Director, Right to Light, Daylight & Sunlight, Consultancy, Technical |
2025-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088122500001 |
2025-03-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-03-14 |
update statutory_documents 30/12/24 STATEMENT OF CAPITAL GBP 27.80 |
2025-02-25 |
delete founder Barry Hood |
2025-02-25 |
delete otherexecutives Barry Hood |
2025-02-25 |
insert personal_emails m...@point2.co.uk |
2025-02-25 |
delete email b...@point2.co.uk |
2025-02-25 |
delete person Barry Hood |
2025-02-25 |
insert email e...@point2.co.uk |
2025-02-25 |
insert email m...@point2.co.uk |
2025-02-25 |
insert person Elliot Smith |
2025-02-25 |
insert person Matt Garry |
2025-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY HOOD |
2025-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN BOLTON |
2024-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/24, NO UPDATES |
2024-10-21 |
delete founder Justin Bolton |
2024-10-21 |
delete otherexecutives Justin Bolton |
2024-10-21 |
delete email j...@point2.co.uk |
2024-10-21 |
delete person Justin Bolton |
2024-10-21 |
update person_title Matt Harris: Director, Right to Light, Daylight & Sunlight, Consultancy => Senior Director, Right to Light, Daylight & Sunlight, Consultancy |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-17 |
insert otherexecutives Monika Polnik |
2024-07-17 |
insert otherexecutives Stuart Mcleod |
2024-07-17 |
insert personal_emails m...@point2.co.uk |
2024-07-17 |
insert email m...@point2.co.uk |
2024-07-17 |
insert email s...@point2.co.uk |
2024-07-17 |
insert person Monika Polnik |
2024-07-17 |
insert person Stuart Mcleod |
2024-07-17 |
update person_title Matthew Brightwell: Director and Head of Measured Surveying, Right to Light, Consultancy, Technical => Director and Head of Measured Surveying |
2024-06-14 |
insert chairman James Bowman |
2024-06-14 |
insert otherexecutives James Bowman |
2024-06-14 |
insert otherexecutives Luke Wilson |
2024-06-14 |
insert otherexecutives William Brook |
2024-06-14 |
insert personal_emails n...@point2.co.uk |
2024-06-14 |
insert email j...@point2.co.uk |
2024-06-14 |
insert email l...@point2.co.uk |
2024-06-14 |
insert email n...@point2.co.uk |
2024-06-14 |
insert email w...@point2.co.uk |
2024-06-14 |
insert person James Bowman |
2024-06-14 |
insert person Luke Wilson |
2024-06-14 |
insert person Nicholas Ealey |
2024-06-14 |
insert person William Brook |
2024-03-17 |
delete otherexecutives Chris Briggs |
2024-03-17 |
delete otherexecutives Chris Wood |
2024-03-17 |
delete otherexecutives Ciaran Conneely |
2024-03-17 |
delete otherexecutives Gurb Singh |
2024-03-17 |
delete otherexecutives Nicola Hensey |
2024-03-17 |
delete personal_emails c...@point2.co.uk |
2024-03-17 |
delete personal_emails g...@point2.co.uk |
2024-03-17 |
delete personal_emails n...@point2.co.uk |
2024-03-17 |
insert otherexecutives Elliot Hathaway |
2024-03-17 |
insert personal_emails e...@point2.co.uk |
2024-03-17 |
delete email c...@point2.co.uk |
2024-03-17 |
delete email c...@point2.co.uk |
2024-03-17 |
delete email c...@point2.co.uk |
2024-03-17 |
delete email g...@point2.co.uk |
2024-03-17 |
delete email n...@point2.co.uk |
2024-03-17 |
delete person Chris Briggs |
2024-03-17 |
delete person Chris Wood |
2024-03-17 |
delete person Ciaran Conneely |
2024-03-17 |
delete person Gurb Singh |
2024-03-17 |
delete person Nicola Hensey |
2024-03-17 |
delete source_ip 195.238.175.219 |
2024-03-17 |
insert alias Point 2 Studio |
2024-03-17 |
insert email e...@point2.co.uk |
2024-03-17 |
insert person Elliot Hathaway |
2024-03-17 |
insert source_ip 188.212.35.233 |
2024-03-17 |
update person_description Christopher Skelt FRICS => Christopher Skelt FRICS |
2024-03-17 |
update website_status IndexPageFetchError => OK |
2023-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/23, NO UPDATES |
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 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2023-02-01 |
update website_status OK => IndexPageFetchError |
2022-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES |
2022-11-29 |
delete email j...@point2.co.uk |
2022-11-29 |
delete person James Still BIM |
2022-10-28 |
delete index_pages_linkeddomain twitter.com |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-26 |
delete index_pages_linkeddomain t.co |
2022-08-24 |
insert otherexecutives Andrew Clements |
2022-08-24 |
insert otherexecutives Andrew Gilmour |
2022-08-24 |
insert otherexecutives Chris Briggs |
2022-08-24 |
insert otherexecutives Chris Wood |
2022-08-24 |
insert otherexecutives Georgina Mann |
2022-08-24 |
insert otherexecutives Gurb Singh |
2022-08-24 |
insert otherexecutives Katie Bone |
2022-08-24 |
insert personal_emails g...@point2.co.uk |
2022-08-24 |
insert email a...@point2.co.uk |
2022-08-24 |
insert email a...@point2.co.uk |
2022-08-24 |
insert email c...@point2.co.uk |
2022-08-24 |
insert email c...@point2.co.uk |
2022-08-24 |
insert email g...@point2.co.uk |
2022-08-24 |
insert email g...@point2.co.uk |
2022-08-24 |
insert email k...@point2.co.uk |
2022-08-24 |
insert person Andrew Clements |
2022-08-24 |
insert person Andrew Gilmour |
2022-08-24 |
insert person Chris Briggs |
2022-08-24 |
insert person Chris Wood |
2022-08-24 |
insert person Georgina Mann |
2022-08-24 |
insert person Gurb Singh |
2022-08-24 |
insert person Katie Bone |
2022-08-24 |
update person_title Nicola Hensey: Associate Director; Associate Director, Right to Light, Daylight & Sunlight, Consultancy => Director, Right to Light, Daylight & Sunlight, Consultancy; Director |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES |
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 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN LOVITT BOLTON / 24/04/2021 |
2021-02-07 |
delete address 3RD FLOOR 17 SLINGSBY PLACE LONDON WC2E 9AB |
2021-02-07 |
insert address 17 SLINGSBY PLACE LONDON ENGLAND WC2E 9AB |
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 |
2021-02-07 |
update registered_address |
2020-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM
3RD FLOOR 17 SLINGSBY PLACE
LONDON
WC2E 9AB |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2020-12-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
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 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTMELL / 14/12/2017 |
2017-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL HOOD / 18/12/2017 |
2017-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES DUNFORD / 15/12/2017 |
2017-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK LANE / 20/12/2017 |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-09 |
update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 35 |
2016-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARTH |
2016-02-24 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / BARRY PAUL HOOD |
2016-02-11 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-02-11 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-01-21 |
update statutory_documents 12/12/15 FULL LIST |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED DR MALCOLM JAMES DAVID MACPHERSON |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ALBERT HOWARTH |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FLETCHER |
2015-10-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-10-08 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-12 => 2016-09-30 |
2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTMELL / 11/08/2015 |
2015-07-08 |
update statutory_documents SECOND FILING WITH MUD 12/12/14 FOR FORM AR01 |
2015-03-07 |
delete address 2ND FLOOR, CENTRIC HOUSE 390 STRAND LONDON UNITED KINGDOM WC2R 0LT |
2015-03-07 |
insert address 3RD FLOOR 17 SLINGSBY PLACE LONDON WC2E 9AB |
2015-03-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date null => 2014-12-12 |
2015-03-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2015-02-25 |
update statutory_documents 12/12/14 FULL LIST |
2015-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTMELL / 13/01/2015 |
2015-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
2ND FLOOR, CENTRIC HOUSE 390 STRAND
LONDON
WC2R 0LT
UNITED KINGDOM |
2014-07-07 |
delete address ABACUS HOUSE 33 GUTTER LANE LONDON ENGLAND ENGLAND EC2V 8AR |
2014-07-07 |
insert address 2ND FLOOR, CENTRIC HOUSE 390 STRAND LONDON UNITED KINGDOM WC2R 0LT |
2014-07-07 |
update registered_address |
2014-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2014 FROM
ABACUS HOUSE 33 GUTTER LANE
LONDON
ENGLAND
EC2V 8AR
ENGLAND |
2014-05-15 |
update statutory_documents DIRECTOR APPOINTED JUSTIN BOLTON |
2013-12-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |