TRUSTEE MATTERS - History of Changes


DateDescription
2024-04-08 delete address NEW PENDEREL HOUSE 4TH FLOOR 283-288 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7HP
2024-04-08 insert address BIRCHIN COURT 5TH FLOOR 19-25 BIRCHIN LANE LONDON UNITED KINGDOM EC3V 9DU
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-08 update registered_address
2023-10-19 insert coo Estelle Spiers
2023-10-19 delete email ba..@zedra.com
2023-10-19 delete person Barney Lewis
2023-10-19 delete phone +356 2779 0400
2023-10-19 delete phone +44 1481 881 483
2023-10-19 delete phone +44 303 366 0101
2023-10-19 insert address Pyketree Business Centre - Suite 3, 56 Industry Street Central Business District - Zone 5, Santa Venera CBD 5030, Malta
2023-10-19 insert phone +356 2779 0401
2023-10-19 insert phone +44 77 1337 4744
2023-10-19 update person_title Estelle Spiers: Group Head of Operations; Member of the Senior Management Committee => Chief Operating Officer; Member of the Senior Management Committee
2023-10-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-11 delete cfo Antony Bell-Scott
2023-09-11 delete managingdirector Alexandra Suhas
2023-09-11 delete otherexecutives Yolanda Bornand
2023-09-11 delete personal_emails an..@zedra.com
2023-09-11 delete personal_emails yo..@zedra.com
2023-09-11 insert otherexecutives Rhonda Ramparas
2023-09-11 delete email an..@zedra.com
2023-09-11 delete email yo..@zedra.com
2023-09-11 delete person Antony Bell-Scott
2023-09-11 delete person Yolanda Bornand
2023-09-11 delete phone +44 1624 850 540
2023-09-11 insert email rh..@bci.ca
2023-09-11 insert email sa..@zedra.com
2023-09-11 insert person Rhonda Ramparas
2023-09-11 insert person Sarah Harvey-Cobden
2023-09-11 insert phone +44 1534 844 348
2023-09-11 update person_title Alexandra Suhas: Chief Operating Officer of Marie Landel & Associates; Managing Director / Boston; Adviser to the French; Managing Director => Chief Operating Officer of Marie Landel & Associates; General Manager / Boston; Adviser to the French; General Manager
2023-09-11 update person_title Maarten Robberts: Managing Director / Curaçao; Managing Director => Managing Director / Charlotte; Managing Director
2023-08-10 delete personal_emails ya..@zedra.com
2023-08-10 insert ceo Ivo Hemelraad
2023-08-10 insert personal_emails ki..@zedra.com
2023-08-10 delete email ya..@zedra.com
2023-08-10 delete person Yann Mallet
2023-08-10 delete phone +41 795 932 232
2023-08-10 delete phone +41 796 707 334
2023-08-10 insert email ki..@zedra.com
2023-08-10 insert person Kimmy Cheung
2023-08-10 insert phone +41 22 888 0623
2023-08-10 insert phone +852 2173 6326
2023-08-10 update person_title Edward P Wertheim: Member of the Board; Member of the Board New York => Member of the Board
2023-08-10 update person_title Fiona Chan: Executive Director Hong Kong => Executive Director, Trade Services / Hong Kong
2023-08-10 update person_title Ivo Hemelraad: Member of the Board; Chief Executive Officer Zug; Member of the Senior Management Committee => Member of the Board; Member of the Senior Management Committee; Chief Executive Officer
2023-08-10 update person_title Jacqueline Shek: Senior Advisor, Trust Services Hong Kong => Senior Adviser, Trust Services / Hong Kong
2023-08-10 update person_title Jiuan Lam: Private Client Advisor Hong Kong => Private Client Adviser / Hong Kong
2023-08-10 update person_title Mandy Cheng: Executive Director Hong Kong => Executive Director, Legal & Operations / Hong Kong
2023-08-10 update person_title Marc Feider: Member of the Board; Member of the Board Luxembourg => Member of the Board
2023-08-10 update person_title Marc Hedeman Joosten: Member of the Board; Member of the Senior Management Committee; Head of M & a, Secretary to the Board Amsterdam => Member of the Board; Member of the Senior Management Committee; Head of M & a, Secretary to the Board
2023-08-10 update person_title Penny Chiu: Executive Director Hong Kong => Executive Director, Accounting Services / Hong Kong
2023-08-10 update person_title Raja Hadji-Touma: Member of the Board; Member of the Board London, Holborn => Member of the Board
2023-08-10 update person_title Zuzanna Zielinska-Rousseau: Client Director Luxembourg => Director - Head of Business Development / Luxembourg
2023-07-07 delete otherexecutives Anas Marrakchi
2023-07-07 delete personal_emails ge..@zedra.com
2023-07-07 delete personal_emails zu..@zedra.com
2023-07-07 delete about_pages_linkeddomain twitter.com
2023-07-07 delete career_pages_linkeddomain twitter.com
2023-07-07 delete contact_pages_linkeddomain twitter.com
2023-07-07 delete email ge..@zedra.com
2023-07-07 delete email ma..@zedra.com
2023-07-07 delete email zu..@zedra.com
2023-07-07 delete index_pages_linkeddomain twitter.com
2023-07-07 delete management_pages_linkeddomain twitter.com
2023-07-07 delete person Gerry Gowans
2023-07-07 delete person Magda Stratford
2023-07-07 delete phone +352 221 190 205
2023-07-07 delete phone +44 1534 844257
2023-07-07 delete service_pages_linkeddomain twitter.com
2023-07-07 delete terms_pages_linkeddomain twitter.com
2023-07-07 insert email zu..@zedra.com
2023-07-07 insert phone +352 221 190 310
2023-07-07 update person_title Alexandra Suhas: Chief Operating Officer of Marie Landel & Associates; Managing Director / Boston, New York; Adviser to the French; Managing Director => Chief Operating Officer of Marie Landel & Associates; Managing Director, Boston; Adviser to the French; Managing Director
2023-07-07 update person_title Alison Bostock: Client Director, ZEDRA Governance => Director, ZEDRA Governance, London, City
2023-07-07 update person_title Anas Marrakchi: Director => Branch Director, New York
2023-07-07 update person_title Paul Ratcliffe: Manager, ZEDRA Governance / Leeds => Executive, Zedra Inside Pensions St Albans
2023-06-04 delete source_ip 82.196.241.203
2023-06-04 insert source_ip 212.71.232.148
2023-04-07 delete address 1ST FLOOR HOOD PARKES & CO 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR
2023-04-07 insert address NEW PENDEREL HOUSE 4TH FLOOR 283-288 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7HP
2023-04-07 update account_ref_month 3 => 12
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 => 2023-09-30
2023-04-07 update registered_address
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / BROMHEAD HOLDINGS LIMITED / 30/03/2023
2023-02-10 update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM 4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET READING RG1 2LU ENGLAND
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID RICHARDSON / 03/01/2023
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MARIE HARRIS / 03/01/2023
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON BOSTOCK / 03/01/2023
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIM ANNE NASH / 03/01/2023
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / BROMHEAD HOLDINGS LIMITED / 03/01/2023
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID RICHARDSON / 16/11/2022
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BOSTOCK / 16/11/2022
2022-11-14 insert index_pages_linkeddomain zedra.com
2022-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM 1ST FLOOR HOOD PARKES & CO 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR
2022-11-14 update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID RICHARDSON
2022-11-14 update statutory_documents DIRECTOR APPOINTED MRS ALISON BOSTOCK
2022-11-14 update statutory_documents DIRECTOR APPOINTED MRS DAWN MARIE HARRIS
2022-11-14 update statutory_documents DIRECTOR APPOINTED MS KIM ANNE NASH
2022-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROMHEAD HOLDINGS LIMITED
2022-11-14 update statutory_documents CESSATION OF ANDREW CHARLES WADLEY AS A PSC
2022-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WADLEY
2022-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHONA GOULDS
2022-10-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-12 delete otherexecutives Andrew Riley
2022-09-12 delete address 4 Spring Bank Meadow, Ripon, HG4 1HQ, UK
2022-09-12 delete person Alison Lea
2022-09-12 insert address 10 Ashburton Place, 15 Chilbolton Avenue, Winchester, Hampshire SO22 5HB
2022-09-12 update person_title Andrew Riley: Compliance Officer => Representative & Pension Scheme Secretary, Compliance Officer
2022-09-12 update primary_contact 4 Spring Bank Meadow, Ripon, HG4 1HQ, UK => 10 Ashburton Place, 15 Chilbolton Avenue, Winchester, Hampshire SO22 5HB
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-31 update statutory_documents ALTER ARTICLES 03/03/2022
2022-03-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-31 update statutory_documents 16/03/22 STATEMENT OF CAPITAL GBP 100
2022-03-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2021
2022-03-11 delete person Sandy MacKenzie
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents REDUCE ISSUED CAPITAL 27/10/2021
2021-12-03 update statutory_documents 03/12/21 STATEMENT OF CAPITAL GBP 300
2021-11-12 update statutory_documents SOLVENCY STATEMENT DATED 26/10/21
2021-10-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents 04/06/20 STATEMENT OF CAPITAL GBP 102
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WADLEY / 27/04/2020
2021-04-04 delete chairman Gilles Erulin
2021-04-04 delete otherexecutives Gilles Erulin
2021-04-04 insert chairman Andrew Wadley
2021-04-04 delete address 1 Royal Exchange Avenue, Suite 306, London, EC3V 3LT
2021-04-04 delete address 118 Pall Mall, London SW1Y 5ED
2021-04-04 delete address 118 Pall Mall, London SW1Y 5ED, U.K
2021-04-04 delete registration_number 9073121
2021-04-04 insert address 4 Spring Bank Meadow, Ripon, HG4 1HQ, UK
2021-04-04 update person_title Andrew Wadley: Founding Partner; Director => Founding Partner; Director; Chairman of the Board
2021-04-04 update person_title Gilles Erulin: Founding Partner; Director; Chairman of the Board => Senior Adviser; Founding Partner
2021-04-04 update primary_contact 118 Pall Mall, London SW1Y 5ED => 4 Spring Bank Meadow, Ripon, HG4 1HQ, UK
2021-01-25 delete address Suite 306, 1 Royal Exchange Avenue, London, EC3V 3LT, U.K
2021-01-25 delete person Delphine Dumont
2021-01-25 delete phone +44 207 464 4188
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-28 insert person Adam Wadley
2020-09-28 update person_title Phil Holland: Pension Scheme Secretary => Trustee; Representative; Representative & Pension Scheme Secretary
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WADLEY / 13/07/2020
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA MARGARET GOULDS / 13/07/2020
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WADLEY / 13/07/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 insert otherexecutives Andrew Riley
2020-06-19 insert person Andrew Riley
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-12-13 insert person Alison Lea
2019-08-14 delete source_ip 134.213.55.114
2019-08-14 insert source_ip 82.196.241.203
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-01-06 delete person Hannah Mackenzie
2018-11-28 delete source_ip 162.13.190.18
2018-11-28 insert source_ip 134.213.55.114
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
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-09-25 update statutory_documents DIRECTOR APPOINTED MRS SHONA MARGARET GOULDS
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents 23/03/17 STATEMENT OF CAPITAL GBP 300
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-14 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-11 update statutory_documents 21/03/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-08 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-28 update statutory_documents 21/03/15 FULL LIST
2015-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WADLEY / 30/09/2014
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-21 => 2015-12-31
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 1ST FLOOR HOOD PARKES & CO 28 MARKET PLACE GRANTHAM LINCOLNSHIRE ENGLAND NG31 6LR
2014-05-07 insert address 1ST FLOOR HOOD PARKES & CO 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR
2014-05-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-16 update statutory_documents 21/03/14 FULL LIST
2013-08-01 delete address 1ST FLOOR 28 MARKET PLACE GRANTHAM LINCOLNSHIRE UNITED KINGDOM NG31 6LR
2013-08-01 insert address 1ST FLOOR HOOD PARKES & CO 28 MARKET PLACE GRANTHAM LINCOLNSHIRE ENGLAND NG31 6LR
2013-08-01 update registered_address
2013-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 66 WEST CLIFF PRESTON PR1 8HU ENGLAND
2013-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WADLEY / 24/06/2013
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 1ST FLOOR 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR UNITED KINGDOM
2013-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION