GMM PFAUDLER - History of Changes


DateDescription
2024-03-24 delete person TY Pfaudler
2024-03-24 update person_title Mr. Prakash Apte: Chairman of Kotak Mahindra Bank Limited; Member of the Board of Directors; Non - Executive Independent Director / Chairperson; Non - Executive Independent Director => Member of the Board of Directors; Non - Executive Independent Director / Chairperson; Non - Executive Independent Director
2023-10-30 update statutory_documents SOLVENCY STATEMENT DATED 27/10/23
2023-10-30 update statutory_documents REDUCE ISSUED CAPITAL 27/10/2023
2023-10-30 update statutory_documents 30/10/23 STATEMENT OF CAPITAL USD 1
2023-10-30 update statutory_documents STATEMENT BY DIRECTORS
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-10-14 delete about_pages_linkeddomain cookiebot.com
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-09 delete otherexecutives Mr. Harsh Gupta
2023-09-09 delete otherexecutives Mr. Malte Woweries
2023-09-09 delete person Mr. Harsh Gupta
2023-09-09 delete person Mr. Malte Woweries
2023-09-09 insert about_pages_linkeddomain cookiebot.com
2023-08-07 delete about_pages_linkeddomain cookiebot.com
2023-07-05 insert about_pages_linkeddomain cookiebot.com
2023-07-05 insert person TY Pfaudler
2023-04-19 insert about_pages_linkeddomain mixel.fr
2023-04-19 insert career_pages_linkeddomain mixel.fr
2023-04-19 insert contact_pages_linkeddomain mixel.fr
2023-04-19 insert index_pages_linkeddomain mixel.fr
2023-04-19 insert investor_pages_linkeddomain mixel.fr
2023-04-19 insert management_pages_linkeddomain mixel.fr
2023-04-19 insert service_pages_linkeddomain mixel.fr
2023-04-19 insert terms_pages_linkeddomain mixel.fr
2023-04-19 update person_title Mr. Harsh Gupta: Non - Executive Director; Member of the Board of Directors; Non - Executive Director / Chairperson; Chief Executive Officer & Executive Director at Solaris Chemtech Industries Limited; Member of the Position in Committee => Non - Executive Director; Managing Director at Solaris Chemtech Industries Limited; Member of the Board of Directors; Non - Executive Director / Chairperson; Member of the Position in Committee
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
2022-11-11 delete otherexecutives Dr. S. Sivaram
2022-11-11 delete person Dr. S. Sivaram
2022-11-11 insert alias GMM Pfaudler JDS LLC
2022-11-11 update person_title Mr. Harsh Gupta: Non - Executive Director; Member of the Board of Directors; Chief Executive Officer & Executive Director at Solaris Chemtech Industries Limited; Member of the Position in Committee => Non - Executive Director; Member of the Board of Directors; Non - Executive Director / Chairperson; Chief Executive Officer & Executive Director at Solaris Chemtech Industries Limited
2022-11-11 update person_title Mr. Prakash Apte: Chairman of Kotak Mahindra Bank Limited; Member of the Board of Directors => Chairman of Kotak Mahindra Bank Limited; Member of the Board of Directors; Non - Executive Independent Director / Chairperson; Non - Executive Independent Director
2022-11-11 update person_title Mr. Vivek Bhatia: Managing Director and Chief Executive Officer of Thyssenkrupp Industries India; Member of the Board of Directors; Member of the Position in Committee; Non - Executive Independent Director; Chairman of the Risk Management Committee => Managing Director and Chief Executive Officer of Thyssenkrupp Industries India; Member of the Board of Directors; Chairman of the Audit Committee; Non - Executive Independent Director / Chairperson; Chairman of the Risk Management Committee
2022-11-11 update website_status FlippedRobots => OK
2022-11-04 update website_status FailedRobots => FlippedRobots
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-10-19 update website_status FlippedRobots => FailedRobots
2022-09-26 update website_status OK => FlippedRobots
2022-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OTTO KEHL / 08/09/2022
2022-06-23 delete source_ip 162.215.252.35
2022-06-23 insert source_ip 46.28.3.127
2022-02-07 delete coo Mr. Ashok Pillai
2022-02-07 delete otherexecutives Mr. Anil Advani
2022-02-07 delete otherexecutives Mr. Chandulal Makadia
2022-02-07 delete otherexecutives Ms. Mittal Mehta
2022-02-07 delete secretary Ms. Mittal Mehta
2022-02-07 delete about_pages_linkeddomain ventureoneit.com
2022-02-07 delete casestudy_pages_linkeddomain ventureoneit.com
2022-02-07 delete index_pages_linkeddomain ventureoneit.com
2022-02-07 delete management_pages_linkeddomain ventureoneit.com
2022-02-07 delete person Mr. Anil Advani
2022-02-07 delete person Mr. Ashok Pillai
2022-02-07 delete person Mr. Chandulal Makadia
2022-02-07 delete person Ms. Mittal Mehta
2022-02-07 delete service_pages_linkeddomain ventureoneit.com
2022-02-07 insert person Mr. Alexander Pömpner
2022-02-07 insert person Mr. Aseem Joshi
2022-02-07 insert person Mr. Thomas Kehl
2022-02-07 update person_description Mr. Nakul Toshniwal => Mr. Nakul Toshniwal
2021-12-07 update num_mort_outstanding 6 => 0
2021-12-07 update num_mort_satisfied 10 => 16
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530011
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530012
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530013
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530014
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530015
2021-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530016
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-08-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-08-14 insert otherexecutives Mr. Harsh Gupta
2021-08-14 insert otherexecutives Mr. Malte Woweries
2021-08-14 insert otherexecutives Mr. Vivek Bhatia
2021-08-14 insert otherexecutives Ms. Bhawana Mishra
2021-08-14 delete person Mr. Günter Bachmann
2021-08-14 update person_title Mr. Ashok Patel: Member of the BOARD of DIRECTORS => Non - Executive Director; Member of the BOARD of DIRECTORS
2021-08-14 update person_title Mr. Harsh Gupta: Chief Executive Officer & Executive Director at Solaris Chemtech Industries Limited => Non - Executive Director; Member of the Position in Committee; Chief Executive Officer & Executive Director at Solaris Chemtech Industries Limited
2021-08-14 update person_title Mr. Malte Woweries: Founder of Woweries Financial Advisory GmbH => Non - Executive Director; Founder of Woweries Financial Advisory GmbH; Member of the Position in Committee
2021-08-14 update person_title Mr. Nakul Toshniwal: Member of the BOARD of DIRECTORS; Chairman & Managing Director of Toshvin Analytical Pvt => Member of the BOARD of DIRECTORS; Chairman & Managing Director of Toshvin Analytical Pvt; Chairman of Nomination and Remuneration Committee; Non - Executive Independent Director / Chairperson; Non - Executive Independent Director
2021-08-14 update person_title Mr. Vivek Bhatia: Managing Director and Chief Executive Officer of Thyssenkrupp Industries India => Managing Director and Chief Executive Officer of Thyssenkrupp Industries India; Member of the Position in Committee; Non - Executive Independent Director; Chairman of the Risk Management Committee
2021-08-14 update person_title Ms. Bhawana Mishra: null => Chairman of Corporate Social Responsibility Committee; Non - Executive Independent Director / Chairperson; Non - Executive Independent Director
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-12-31
2021-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2021-02-07 update account_ref_month 8 => 3
2021-02-02 delete cfo Mr. Jugal Sahu
2021-02-02 insert cfo Mr. Manish Poddar
2021-02-02 delete person Mr. Jugal Sahu
2021-02-02 insert associated_investor Bain Capital
2021-02-02 insert person Mr. Manish Poddar
2020-12-02 update statutory_documents CURRSHO FROM 31/08/2021 TO 31/03/2021
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-07-19 delete managingdirector Dr. Dominic Deller
2020-07-19 delete otherexecutives Dr. Dominic Deller
2020-07-19 delete person Dr. Dominic Deller
2020-07-19 insert person Mr. Alexander Pömpner
2020-06-25 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER HEINRICH WERNER PÖMPNER
2020-05-14 insert about_pages_linkeddomain mixion.com
2020-05-14 insert career_pages_linkeddomain mixion.com
2020-05-14 insert index_pages_linkeddomain mixion.com
2020-05-14 insert management_pages_linkeddomain mixion.com
2020-05-14 insert service_pages_linkeddomain mixion.com
2020-04-13 delete otherexecutives Dr. Amrita Patel
2020-04-13 delete otherexecutives Mr. Khurshed Thanawalla
2020-04-13 delete person Dr. Amrita Patel
2020-04-13 delete person Mr. Khurshed Thanawalla
2020-04-13 insert person Mr. Harsh Gupta
2020-04-13 insert person Mr. Vivek Bhatia
2020-04-13 insert person Ms. Bhawana Mishra
2020-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC DELLER
2020-04-07 update num_mort_charges 15 => 16
2020-04-07 update num_mort_outstanding 5 => 6
2020-03-23 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 092717530016
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-07 update num_mort_charges 12 => 15
2020-02-07 update num_mort_outstanding 2 => 5
2020-01-23 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 092717530014
2020-01-23 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 092717530015
2020-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-01-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530013
2019-12-07 update num_mort_charges 10 => 12
2019-12-07 update num_mort_outstanding 0 => 2
2019-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530011
2019-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530012
2019-11-19 delete address 1104, A Block, I Thum Tower, Sector 62 Noida 110 008, Uttar Pradesh
2019-11-19 insert address 1104, A Block, I Thum Tower, Sector 62 Noida 201 301, Uttar Pradesh
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-10-15 delete source_ip 199.79.63.83
2019-10-15 insert source_ip 162.215.252.35
2019-09-15 update website_status FlippedRobots => OK
2019-09-15 update person_description Dr. S. Sivaram => Dr. S. Sivaram
2019-09-07 update num_mort_outstanding 10 => 0
2019-09-07 update num_mort_satisfied 0 => 10
2019-08-26 update website_status FailedRobots => FlippedRobots
2019-08-10 update website_status FlippedRobots => FailedRobots
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530001
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530002
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530003
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530004
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530005
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530006
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530007
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530008
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530009
2019-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092717530010
2019-07-18 update website_status FailedRobots => FlippedRobots
2019-07-02 update website_status FlippedRobots => FailedRobots
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-18 update statutory_documents 23/05/19 STATEMENT OF CAPITAL USD 35145807
2019-05-26 update website_status OK => FlippedRobots
2019-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-03-25 update statutory_documents 13/03/19 STATEMENT OF CAPITAL USD 35145806
2019-03-21 delete person Mr. Pradeep Kumar Upmanyu
2019-01-31 update statutory_documents 24/01/19 STATEMENT OF CAPITAL USD 35145805
2018-12-29 delete source_ip 50.97.107.58
2018-12-29 insert source_ip 199.79.63.83
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-06-10 delete cfo Mr. Amar Nath Mohanty
2018-06-10 delete otherexecutives Dominc Deller
2018-06-10 delete otherexecutives P. Krishnamurthy
2018-06-10 insert otherexecutives Mr. Nakul Toshniwal
2018-06-10 delete person Dominc Deller
2018-06-10 delete person Mr. Amar Nath Mohanty
2018-06-10 delete person P. Krishnamurthy
2018-06-10 insert person Mr. Nakul Toshniwal
2018-06-10 update person_description Mr. Anil Advani => Mr. Anil Advani
2018-06-10 update person_description Mr. Pradeep Kumar Upmanyu => Mr. Pradeep Kumar Upmanyu
2018-06-10 update person_description Mr. Tarak Patel => Mr. Tarak Patel
2018-06-10 update person_description Ms. Mittal Mehta => Ms. Mittal Mehta
2018-02-05 insert person Mr. Pradeep Kumar Upmanyu
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2017-11-19 delete otherexecutives Tom Alzin
2017-11-19 insert managingdirector Dr. Dominic Deller
2017-11-19 insert otherexecutives Dominc Deller
2017-11-19 delete person Tom Alzin
2017-11-19 insert person Dominc Deller
2017-11-19 insert person Dr. Dominic Deller
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-16 update statutory_documents 14/09/17 STATEMENT OF CAPITAL USD 35145804
2017-09-10 delete address 2, B Jadhav Chambers, Ashram Road, Ellis Bridge, Ahmedabad 380 009
2017-09-10 delete address City Center" No. 66, Thirumalai Pillai Road T. Nagar. Chennai 600 017
2017-09-10 insert address Ashram Road, Near Income-Tax Office, Ahmedabad 380 009, Gujarat
2017-09-10 insert address Ground Floor, No. 66, City Center, Thirumalai Pillai Road, T. Nagar, Chennai 600 017 Tamil Nadu
2017-09-10 insert address Vijay Sai Towers, Main Road, Kukatpally, Hyderabad 500 072, Andhra Pradesh
2017-09-10 insert phone +91 11 2572 1566 / 2581 4913
2017-09-10 insert phone +91 40 2315 0222 / 400 55058
2017-09-10 insert phone +91 79 2754 6822 / 2754 6924
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2016-12-10 update person_description Mr. Chandulal Makadia => Mr. Chandulal Makadia
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLS
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-03 update statutory_documents SECOND FILED SH01 - 23/12/14 STATEMENT OF CAPITAL USD 35145800
2016-11-03 update statutory_documents 04/04/16 STATEMENT OF CAPITAL USD 35145802
2016-11-03 update statutory_documents 26/08/15 STATEMENT OF CAPITAL USD 35145801
2016-11-03 update statutory_documents CONSOLIDATION 23/12/14
2016-11-03 update statutory_documents SUB-DIVISION 23/12/14
2016-11-03 update statutory_documents 23/12/14 STATEMENT OF CAPITAL USD 3
2016-10-30 update person_description Dr. S. Sivaram => Dr. S. Sivaram
2016-10-30 update person_description Mr. Khurshed Thanawalla => Mr. Khurshed Thanawalla
2016-10-03 update statutory_documents DIRECTOR APPOINTED MR MARK GOLDSMITH
2016-10-03 update statutory_documents DIRECTOR APPOINTED MR THOMAS OTTO KEHL
2016-08-07 update num_mort_charges 9 => 10
2016-08-07 update num_mort_outstanding 9 => 10
2016-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530010
2016-07-10 update website_status DomainNotFound => OK
2016-07-07 update account_category NO ACCOUNTS FILED => FULL
2016-07-07 update accounts_last_madeup_date null => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2016-05-15 update website_status OK => DomainNotFound
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 insert cfo Mr. Jugal Sahu
2016-02-14 insert person Mr. Jugal Sahu
2016-02-14 update person_description Ms. Mittal Mehta => Ms. Mittal Mehta
2016-02-14 update robots_txt_status www.gmmpfaudler.com: 404 => 200
2016-01-17 delete index_pages_linkeddomain witsindia.com
2016-01-17 insert index_pages_linkeddomain linkedin.com
2016-01-17 insert index_pages_linkeddomain ventureoneit.com
2016-01-17 update robots_txt_status www.gmmpfaudler.com: 200 => 404
2016-01-11 update statutory_documents DIRECTOR APPOINTED DR DOMINIC THILO DELLER
2015-12-08 delete address UNIT 5 LYON ROAD INDUSTRIAL ESTATE KEARSLEY BOLTON ENGLAND BL4 8TG
2015-12-08 insert address UNIT 5 LYON ROAD INDUSTRIAL ESTATE KEARSLEY BOLTON BL4 8TG
2015-12-08 insert sic_code 70100 - Activities of head offices
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date null => 2015-10-20
2015-12-08 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-09 update statutory_documents 20/10/15 FULL LIST
2015-10-08 delete address C/O AZTEC FINANCIAL SERVICES, FORUM 3 SOLENT BUSINESS PARK, PARKWAY SOUTH WHITELEY FAREHAM ENGLAND PO15 7FH
2015-10-08 insert address UNIT 5 LYON ROAD INDUSTRIAL ESTATE KEARSLEY BOLTON ENGLAND BL4 8TG
2015-10-08 update account_ref_month 12 => 8
2015-10-08 update accounts_next_due_date 2016-07-20 => 2016-05-31
2015-10-08 update num_mort_charges 5 => 9
2015-10-08 update num_mort_outstanding 5 => 9
2015-10-08 update registered_address
2015-09-22 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN PATRICIA MCCANN
2015-09-22 update statutory_documents SECRETARY APPOINTED MISS PAULINE DUNN
2015-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM
2015-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2015-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN MCCANN
2015-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2015 FROM C/O AZTEC FINANCIAL SERVICES, FORUM 3 SOLENT BUSINESS PARK, PARKWAY SOUTH WHITELEY FAREHAM PO15 7FH ENGLAND
2015-09-12 delete svp Mr. Tom Alzin
2015-09-12 update person_description Dr. Amrita Patel => Dr. Amrita Patel
2015-09-12 update person_description Dr. S. Sivaram => Dr. S. Sivaram
2015-09-12 update person_description Mr. Ashok J. Patel => Mr. Ashok Patel
2015-09-12 update person_description Mr. Khurshed Thanawalla => Mr. Khurshed Thanawalla
2015-09-12 update person_description Mr. P. Krishnamurthy => Mr. P. Krishnamurthy
2015-09-12 update person_description Mr. Thomas Kehl => Mr. Thomas Kehl
2015-09-12 update person_description Mr. Tom Alzin => Mr. Tom Alzin
2015-09-12 update person_title Mr. Thomas Kehl: Member of the Board of Directors => Member of the Board of Directors; Chairman on the Board of Pfaudler Inc
2015-09-12 update person_title Mr. Tom Alzin: Senior Vice President; Member of the Board of Directors => Member of the Board of Directors; Director at Deutsche Beteiligungs AG
2015-09-10 update statutory_documents 23/12/14 STATEMENT OF CAPITAL USD 3
2015-09-10 update statutory_documents 23/12/14 STATEMENT OF CAPITAL USD 35145801
2015-09-08 delete address FORUM 3, SOLENT BUSINESS PARK PARKWAY SOUTH WHITELEY FAREHAM UNITED KINGDOM PO15 7FH
2015-09-08 insert address C/O AZTEC FINANCIAL SERVICES, FORUM 3 SOLENT BUSINESS PARK, PARKWAY SOUTH WHITELEY FAREHAM ENGLAND PO15 7FH
2015-09-08 update registered_address
2015-09-07 update statutory_documents PREVSHO FROM 31/12/2015 TO 31/08/2015
2015-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530008
2015-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530009
2015-09-03 update statutory_documents SECTION 177, OFFICER APPOINTMENT, COMPANY BUSINESS 06/08/2015
2015-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530006
2015-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530007
2015-09-01 update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 1 23/12/14 STATEMENT OF CAPITAL USD 3
2015-09-01 update statutory_documents 23/12/14 STATEMENT OF CAPITAL GBP 2
2015-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM FORUM 3, SOLENT BUSINESS PARK PARKWAY SOUTH WHITELEY FAREHAM PO15 7FH UNITED KINGDOM
2015-08-11 update statutory_documents DIRECTOR APPOINTED MR ANDREW CRAWFORD WILLS
2015-08-11 update statutory_documents SECRETARY APPOINTED MRS KATHRYN PATRICIA MCCANN
2015-07-15 delete managingdirector Mr. Ashok J. Patel
2015-07-15 delete otherexecutives Mrs. Soha Shirke
2015-07-15 insert managingdirector Mr. Tarak A. Patel
2015-07-15 insert otherexecutives Mr. Khurshed Thanawalla
2015-07-15 insert otherexecutives Mr. Thomas Kehl
2015-07-15 insert otherexecutives Mr. Tom Alzin
2015-07-15 insert svp Mr. Tom Alzin
2015-07-15 delete person Mrs. Soha Shirke
2015-07-15 insert associated_investor Deutsche Beteiligungs AG
2015-07-15 insert person Mr. C M Makadia
2015-07-15 insert person Mr. Chandulal Makadia
2015-07-15 insert person Mr. Khurshed Thanawalla
2015-07-15 insert person Mr. Thomas Kehl
2015-07-15 insert person Mr. Tom Alzin
2015-07-15 update person_title Mr. Ashok J. Patel: Member of the Board of Directors; Managing Director; Member of the Management Team => Member of the Board of Directors
2015-07-15 update person_title Mr. Tarak A. Patel: Executive Director; Member of the Board of Directors; Member of the Management Team => Member of the Board of Directors; Managing Director; Member of the Management Team
2015-06-17 delete otherexecutives Mr. Darius C. Shroff
2015-06-17 delete otherexecutives Mr. Michael C. Reed
2015-06-17 delete otherexecutives Mr. Sudipta Sengupta
2015-06-17 insert otherexecutives Mrs. Soha Shirke
2015-06-17 delete person Mr. Darius C. Shroff
2015-06-17 delete person Mr. Michael C. Reed
2015-06-17 delete person Mr. Sudipta Sengupta
2015-06-17 insert person Mrs. Soha Shirke
2015-06-17 insert phone +91 44 4212 4581
2015-05-08 update num_mort_charges 4 => 5
2015-05-08 update num_mort_outstanding 4 => 5
2015-04-07 update num_mort_charges 3 => 4
2015-04-07 update num_mort_outstanding 3 => 4
2015-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530005
2015-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530004
2015-02-07 update num_mort_charges 0 => 3
2015-02-07 update num_mort_outstanding 0 => 3
2015-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530001
2015-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530002
2015-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092717530003
2015-01-06 update statutory_documents ARTICLES OF ASSOCIATION
2015-01-06 update statutory_documents ALTER ARTICLES 10/12/2014
2015-01-06 update statutory_documents AGREEMENT 10/12/2014
2014-12-25 insert otherexecutives Dr. Amrita Patel
2014-12-25 insert person Dr. Amrita Patel
2014-10-30 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-08-02 update person_description Mr. Michael C. Reed => Mr. Michael C. Reed
2014-08-02 update person_description Mr. Sudipta Sengupta => Mr. Sudipta Sengupta
2014-04-27 insert person Mr. Anil Advani
2014-03-29 update website_status DomainNotFound => OK
2014-03-29 update robots_txt_status www.gmmpfaudler.com: 404 => 200
2014-01-31 update website_status OK => DomainNotFound
2013-08-14 delete person Mr. Kevin Brown
2013-08-14 insert person Mr. Sudipta Sengupta
2013-08-14 update person_description Mr. Tarak A. Patel => Mr. Tarak A. Patel
2013-07-01 update person_description Mr. Michael C. Reed => Mr. Michael C. Reed
2013-05-26 insert person Mr. Michael C. Reed