SUROS CAPITAL - History of Changes


DateDescription
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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-19 insert otherexecutives Edward Blackmore
2023-05-19 insert personal_emails ed..@suroscapital.co.uk
2023-05-19 delete address 127-129 Victoria Street London SW1E 6RD
2023-05-19 delete person Charles Hodge
2023-05-19 insert address 127 Victoria Street London SW1E 6RD
2023-05-19 insert email ed..@suroscapital.co.uk
2023-05-19 insert person Edward Blackmore
2023-05-19 update person_description JIM TANNAHILL => JIM TANNAHILL
2023-05-19 update person_description Kris Parish => Kris Parish
2023-05-19 update person_description Ray Palmer => Ray Palmer
2023-05-19 update person_title Daniel Edgington: Consultant - Luxury & Performance Cars => Consultant - Luxury Cars
2023-05-19 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2023
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH 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
2023-01-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-10-24 delete otherexecutives Charles Hodge
2022-10-24 delete personal_emails ch..@suroscapital.co.uk
2022-10-24 insert chairman PAUL AITKEN
2022-10-24 delete email ch..@suroscapital.co.uk
2022-10-24 update person_description Charles Hodge => Charles Hodge
2022-10-24 update person_title Charles Hodge: Business Development Director => Business Development
2022-10-24 update person_title PAUL AITKEN: Owner; Advisor => Owner; Chairman
2022-05-02 delete personal_emails si..@suroscapital.co.uk
2022-05-02 delete email si..@suroscapital.co.uk
2022-05-02 delete person Simone Ferreira
2022-04-01 delete personal_emails ka..@suroscapital.co.uk
2022-04-01 delete email ka..@suroscapital.co.uk
2022-04-01 delete person Katie Thomas
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2022-02-12 delete person SAMANTHA DUNN-DAVIES
2021-12-08 update statutory_documents DIRECTOR APPOINTED MR PAUL AITKEN
2021-12-08 update statutory_documents DIRECTOR APPOINTED MR RAYMOND CHARLES PALMER
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2021-04-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-02-22 update statutory_documents CESSATION OF JAMES TANNAHILL AS A PSC
2021-02-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/08/2020
2020-12-07 update account_ref_month 3 => 12
2020-10-06 update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019
2020-09-08 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-08 update statutory_documents ADOPT ARTICLES 25/08/2020
2020-09-08 update statutory_documents 25/08/20 STATEMENT OF CAPITAL GBP 7500
2020-09-05 update statutory_documents CESSATION OF HOPKINS & JONES INVESTMENTS LIMITED AS A PSC
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 7 WILLIAM IV ST LONDON WC2N 4DW
2020-05-07 insert address 88 FLEET STREET LONDON ENGLAND EC4Y 1DH
2020-05-07 update registered_address
2020-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES TANNAHILL / 16/03/2020
2020-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 7 WILLIAM IV ST LONDON WC2N 4DW
2020-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TANNAHILL / 16/03/2020
2020-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER PARISH / 16/03/2020
2020-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / HOPKINS & JONES INVESTMENTS LIMITED / 16/03/2020
2020-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN SEWELL
2020-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN SEWELL
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2020-02-07 update num_mort_charges 2 => 3
2020-02-07 update num_mort_satisfied 1 => 2
2020-01-09 update statutory_documents ADOPT ARTICLES 19/12/2019
2020-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004336060002
2020-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004336060003
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES TANNAHILL / 01/07/2016
2017-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOPKINS & JONES INVESTMENTS LIMITED
2017-09-14 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2017-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TANNAHILL / 20/08/2015
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LEE
2015-12-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-12-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-11-13 update statutory_documents 17/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-24 update statutory_documents DIRECTOR APPOINTED MR JAMES TANNAHILL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-20 update statutory_documents 17/09/14 FULL LIST
2014-10-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_outstanding 2 => 1
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004336060002
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-25 update statutory_documents 17/09/13 FULL LIST
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LEE / 13/09/2013
2013-09-11 update statutory_documents DIRECTOR APPOINTED MR KRISTOPHER PARISH
2013-06-23 delete sic_code 5248 - Other retail specialist stores
2013-06-23 insert sic_code 47770 - Retail sale of watches and jewellery in specialised stores
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
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
2013-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINSON
2012-11-20 update statutory_documents ARTICLES OF ASSOCIATION
2012-11-20 update statutory_documents ALTER ARTICLES 08/10/2012
2012-10-04 update statutory_documents 17/09/12 FULL LIST
2012-09-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 17/09/11 FULL LIST
2011-09-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WISEMAN
2010-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE
2010-10-12 update statutory_documents 17/09/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY WATKINSON / 02/01/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIGHE / 02/01/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WISEMAN / 02/01/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN LESLEY SEWELL / 02/01/2010
2010-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LESLEY SEWELL / 02/01/2010
2010-08-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents 17/09/09 FULL LIST
2009-10-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DIGHE / 15/09/2008
2008-11-13 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WISEMAN / 30/07/2008
2007-10-26 update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-13 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-20 update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-07 update statutory_documents DIRECTOR RESIGNED
2004-12-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-07 update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents DIRECTOR RESIGNED
2004-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-29 update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-23 update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-17 update statutory_documents RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-10-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-03 update statutory_documents DIRECTOR RESIGNED
2001-09-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-10 update statutory_documents RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-20 update statutory_documents RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-21 update statutory_documents RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS
1998-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-23 update statutory_documents RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-18 update statutory_documents RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS
1996-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-24 update statutory_documents ALTER MEM AND ARTS 08/12/95
1995-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-03 update statutory_documents RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS
1994-10-25 update statutory_documents DIRECTOR RESIGNED
1994-10-25 update statutory_documents RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS
1994-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-09-12 update statutory_documents RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS
1993-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/92
1992-09-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-29 update statutory_documents RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS
1992-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-09-23 update statutory_documents RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS
1991-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-11-30 update statutory_documents RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS
1990-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-08-30 update statutory_documents RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS
1989-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-10-04 update statutory_documents RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS
1988-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-09-08 update statutory_documents RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS
1987-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1986-07-26 update statutory_documents RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS
1986-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1978-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE