LOWLAND INVESTMENT COMPANY - History of Changes


DateDescription
2025-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/03/25 TREASURY CAPITAL GBP 6074496.15
2025-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/03/25 TREASURY CAPITAL GBP 6127521.85
2025-05-22 delete person Jeremiah Lopez
2025-05-22 delete phone 0225-1044424
2025-05-22 insert person Kathy Yip
2025-05-22 insert phone 0325-1134702-10-30-2026
2025-05-22 update person_description Jonathan Cofsky => Jonathan Cofsky
2025-05-22 update person_title Federico Borin: Portfolio Analyst => Associate; Research Analyst
2025-05-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 11/03/25 TREASURY CAPITAL GBP 4732914.25
2025-05-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 22/01/25 TREASURY CAPITAL GBP 6025638.25
2025-05-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/02/25 TREASURY CAPITAL GBP 3565175.25
2025-05-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/02/25 TREASURY CAPITAL GBP 3326512.75
2025-05-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/01/25 TREASURY CAPITAL GBP 3289186.5
2025-05-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/02/25 TREASURY CAPITAL GBP 1314923
2025-05-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 19/02/25 TREASURY CAPITAL GBP 1831826
2025-05-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/01/25 TREASURY CAPITAL GBP 799395
2025-04-18 insert otherexecutives Tamer Karam
2025-04-18 insert personal_emails ch..@janushenderson.com
2025-04-18 insert personal_emails er..@janushenderson.com
2025-04-18 insert personal_emails ya..@janushenderson.com
2025-04-18 delete career_pages_linkeddomain successfactors.com
2025-04-18 delete person Jim Cielinski
2025-04-18 delete person Matt Peron
2025-04-18 insert email ch..@janushenderson.com
2025-04-18 insert email er..@janushenderson.com
2025-04-18 insert email ja..@janushenderson.com
2025-04-18 insert email mi..@janushenderson.com
2025-04-18 insert email mi..@janushenderson.com
2025-04-18 insert email ro..@janushenderson.com
2025-04-18 insert email ya..@janushenderson.com
2025-04-18 insert email ya..@janushenderson.com
2025-04-18 insert person Christopher Haddad
2025-04-18 insert person Erdem Kilic
2025-04-18 insert person Michael McNurney
2025-04-18 insert person Roberto Langstroth
2025-04-18 insert person Sikander Ahmed
2025-04-18 insert person Tamer Karam
2025-04-18 insert person Yaser Moustafa
2025-04-18 insert person Yassine Ghissassi
2025-04-18 insert phone +9714 401 9566
2025-04-18 insert phone 303.316.5627
2025-04-18 insert phone 303.882.9847
2025-03-11 delete otherexecutives Robert Robertson
2025-03-11 insert personal_emails am..@janushenderson.com
2025-03-11 insert personal_emails br..@janushenderson.com
2025-03-11 insert personal_emails er..@janushenderson.com
2025-03-11 insert personal_emails gr..@janushenderson.com
2025-03-11 insert personal_emails ma..@janushenderson.com
2025-03-11 insert personal_emails mi..@janushenderson.com
2025-03-11 delete person Bent Lystbæk
2025-03-11 delete person Emma Lawson
2025-03-11 delete person Jamie Ross
2025-03-11 delete person Robert Robertson
2025-03-11 delete person Tom O'Hara
2025-03-11 insert email am..@janushenderson.com
2025-03-11 insert email br..@janushenderson.com
2025-03-11 insert email er..@janushenderson.com
2025-03-11 insert email gr..@janushenderson.com
2025-03-11 insert email ma..@janushenderson.com
2025-03-11 insert email mi..@janushenderson.com
2025-03-11 insert person Amer Hasan
2025-03-11 insert person Andrew Forman
2025-03-11 insert person Bent Lystbaek
2025-03-11 insert person Bryan Powell
2025-03-11 insert person Erika Oquist
2025-03-11 insert person Jonathan Chiu
2025-03-11 insert person Matt Sommer
2025-03-11 insert phone 0225-1044424
2025-03-11 insert phone 303.336.5131
2025-03-11 insert phone 917.209.3284
2025-03-11 update person_description Faizan Baig => Faizan Baig
2025-03-11 update person_description Julia Scheufler => Julia Scheufler
2025-03-11 update person_description Rory Stokes => Rory Stokes
2025-03-11 update person_title Alexandre Jaussaud: Senior Sales Manager / Geneva => Senior Sales Manager, Switzerland
2025-03-11 update person_title Charles-Henri Herrmann: null => Head of Sales, France & Israel / France / Israël
2025-03-11 update person_title Duncan Budge: Member of the Board; Director => Member of the Board; Independent Non - Executive Director
2025-03-11 update person_title Eduardo Waib: Sales Executive, Latin America => Sales Manager
2025-03-11 update person_title Gaynor Coley: Member of the Board; Chairman of the Audit Committee; Director => Member of the Board; Director and Chair of the Audit Committee
2025-03-11 update person_title Harry Wall: Head of Client Account Management => Head of Client Account Management, Australia
2025-03-11 update person_title Helena Vinnicombe: Member of the Board; Director => Member of the Board; Chairman of Board and Management Engagement and Nominations Committee
2025-03-11 update person_title Jeremiah Lopez: Associate Portfolio Manager => Portfolio Analyst Lead
2025-03-11 update person_title Keith Chan: Sales Manager => Sales Manager, Intermediary Sales
2025-03-11 update person_title Marc Theis: Country Head, Switzerland & Liechtenstein / Zurich => Director of Sales, Switzerland / Zurich
2025-03-11 update person_title Mark Lam: Member of the Board; Director => Member of the Board; Independent Non - Executive Director
2025-03-11 update person_title Michael Schweitzer: Head of North America Client Group => Senior Managing Director, Head of North America Client Group
2025-03-11 update person_title Preben Oeye: Head of Institutional Business - Nordics => Head of Nordics
2025-03-11 update person_title Sven Weideborg: Sales Director / Geneva => Sales Director, Switzerland / Geneva
2025-03-11 update person_title Thomas Walker: Member of the Board; Director => Member of the Board; Independent Non - Executive Director
2025-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24
2025-02-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2025-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON
2025-01-25 delete cfo Roger Thompson
2025-01-25 delete coo John Groneman
2025-01-25 delete cto Chris Herringshaw
2025-01-25 delete otherexecutives Chris Herringshaw
2025-01-25 delete otherexecutives George P. Maris
2025-01-25 delete otherexecutives John Groneman
2025-01-25 delete otherexecutives Panos Nikopolitidis
2025-01-25 delete otherexecutives Roger Thompson
2025-01-25 delete otherexecutives Tiphani Krueger
2025-01-25 delete otherexecutives Toby Boltz
2025-01-25 delete personal_emails am..@janushenderson.com
2025-01-25 delete personal_emails ar..@janushenderson.com
2025-01-25 delete personal_emails ch..@janushenderson.com
2025-01-25 delete personal_emails ch..@janushenderson.com
2025-01-25 delete personal_emails cr..@janushenderson.com
2025-01-25 delete personal_emails da..@janushenderson.com
2025-01-25 delete personal_emails gr..@janushenderson.com
2025-01-25 delete personal_emails ha..@janushenderson.com
2025-01-25 delete personal_emails jo..@janushenderson.com
2025-01-25 delete personal_emails ka..@janushenderson.com
2025-01-25 delete personal_emails ma..@janushenderson.com
2025-01-25 delete personal_emails ma..@janushenderson.com
2025-01-25 delete personal_emails ma..@janushenderson.com
2025-01-25 delete personal_emails sa..@janushenderson.com
2025-01-25 delete personal_emails to..@janushenderson.com
2025-01-25 delete publicrelations_emails pr@janushenderson.com
2025-01-25 delete secretary Michelle Rosenberg
2025-01-25 insert cco Aston Tan
2025-01-25 insert chro Megan Podzorov
2025-01-25 insert cto William Cassidy
2025-01-25 insert personal_emails ga..@janushenderson.com
2025-01-25 insert personal_emails gi..@janushenderson.com
2025-01-25 delete address 720 South Colorado Blvd. Penthouse Denver, CO 80246
2025-01-25 delete address 720 South Colorado Blvd. Suite 900 Denver, CO 80246
2025-01-25 delete address GPO Box 4578 Melbourne VIC 8060
2025-01-25 delete contact_pages_linkeddomain twitter.com
2025-01-25 delete email am..@janushenderson.com
2025-01-25 delete email ar..@janushenderson.com
2025-01-25 delete email ch..@janushenderson.com
2025-01-25 delete email ch..@janushenderson.com
2025-01-25 delete email cl..@janushenderson.com
2025-01-25 delete email cr..@janushenderson.com
2025-01-25 delete email da..@janushenderson.com
2025-01-25 delete email fa..@janushenderson.com
2025-01-25 delete email gr..@janushenderson.com
2025-01-25 delete email ha..@janushenderson.com
2025-01-25 delete email hu..@janushenderson.com
2025-01-25 delete email ja..@starknarrative.com
2025-01-25 delete email je..@janushenderson.com
2025-01-25 delete email jh..@janushenderson.com
2025-01-25 delete email jo..@janushenderson.com
2025-01-25 delete email jo..@janushenderson.com
2025-01-25 delete email ka..@janushenderson.com
2025-01-25 delete email ky..@janushenderson.com
2025-01-25 delete email ma..@janushenderson.com
2025-01-25 delete email ma..@janushenderson.com
2025-01-25 delete email ma..@janushenderson.com
2025-01-25 delete email pr@janushenderson.com
2025-01-25 delete email sa..@janushenderson.com
2025-01-25 delete email so..@janushenderson.com
2025-01-25 delete email th..@janushenderson.com
2025-01-25 delete email to..@janushenderson.com
2025-01-25 delete email to..@janushenderson.com
2025-01-25 delete email tr..@janushenderson.com
2025-01-25 delete fax +352 26 89 35 35
2025-01-25 delete fax +61 3 9473 2500
2025-01-25 delete management_pages_linkeddomain twitter.com
2025-01-25 delete person Alistair Sayer
2025-01-25 delete person Andrew Kaleel
2025-01-25 delete person Aneet Chachra
2025-01-25 delete person Arnaud Gerard
2025-01-25 delete person Chris Herringshaw
2025-01-25 delete person Christy Fong
2025-01-25 delete person David Milward
2025-01-25 delete person David Spilsted
2025-01-25 delete person Doug Rao
2025-01-25 delete person Elizabeth James-Tingen
2025-01-25 delete person Emma Sinnamon
2025-01-25 delete person Frank Uhlenbruch
2025-01-25 delete person George P. Maris
2025-01-25 delete person Huong Vu
2025-01-25 delete person Jason England
2025-01-25 delete person Jeremy Osheim
2025-01-25 delete person John Bennett
2025-01-25 delete person John Groneman
2025-01-25 delete person Kyle Barwell
2025-01-25 delete person Mathew Kaleel
2025-01-25 delete person Matthew Argent
2025-01-25 delete person May Ling Wee
2025-01-25 delete person Maya Perone
2025-01-25 delete person Mike Kerley
2025-01-25 delete person Nick Cherney
2025-01-25 delete person Panos Nikopolitidis
2025-01-25 delete person Pete Webster
2025-01-25 delete person Sarah de Lagarde
2025-01-25 delete person Scott M. Weiner
2025-01-25 delete person Stephen Payne
2025-01-25 delete person Steve Weeple
2025-01-25 delete person Thibault Delbarge
2025-01-25 delete person Tim Gerrard
2025-01-25 delete person Tiphani Krueger
2025-01-25 delete person Toby Boltz
2025-01-25 delete phone +1 (303) 336 7464
2025-01-25 delete phone +1300 137 981
2025-01-25 delete phone +31 6 54 202 905
2025-01-25 delete phone +352 26 19 21 24
2025-01-25 delete phone +352 26 89 35 35
2025-01-25 delete phone +352 621 751 162
2025-01-25 delete phone +3522 643 7725
2025-01-25 delete phone +44 (0) 20 7818 2861
2025-01-25 delete phone +44 (0)20 7818 4222
2025-01-25 delete phone +61 (0) 411 877 460
2025-01-25 delete phone +61 (0) 422 268 837
2025-01-25 delete phone +61 (02) 8298 4006
2025-01-25 delete phone +61 (02) 8298 4018
2025-01-25 delete phone +61 (02) 8298 4026
2025-01-25 delete phone +61 (02) 8298 4027
2025-01-25 delete phone +61 (02) 8298 4045
2025-01-25 delete phone +61 (02) 8298 4086
2025-01-25 delete phone +61 (03) 8538 7107
2025-01-25 delete phone +61 (03) 8538 7122
2025-01-25 delete phone +61 (03) 8538 7149
2025-01-25 delete phone +61 (03) 8538 7159
2025-01-25 delete phone +61 (07) 3053 5801
2025-01-25 delete phone +61 3 9046 1903
2025-01-25 delete phone +61 3 9415 4081
2025-01-25 delete phone +61 3 9473 2500
2025-01-25 delete phone +61 490 262 212
2025-01-25 delete phone +65 6813 1008
2025-01-25 delete phone +65 6887 6845
2025-01-25 delete phone +852 3121 7038
2025-01-25 delete phone 07983 703 830
2025-01-25 delete phone 1800 238 910
2025-01-25 delete phone 303.336.7592
2025-01-25 delete source_ip 204.74.99.100
2025-01-25 insert address 10 Norwich Street, London, United Kingdom
2025-01-25 insert address 100 Bayview Circle, Suite 670 Newport Beach, CA 92660
2025-01-25 insert address 152 W. 57th Street, 43rd Floor New York, NY 10019
2025-01-25 insert address 31st Floor Al Reem, Tamouh Tower Abu Dhabi United Arab Emirates
2025-01-25 insert address 78, Avenue de la Liberté L-1930 Luxembourg Luxembourg
2025-01-25 insert address Units 701 - 702 31 Queen's Road Central Hong Kong
2025-01-25 insert address Units 701 and 702, 7/F, LHT Tower 31 Queen's Road Central, Hong Kong
2025-01-25 insert email au..@janushenderson.com
2025-01-25 insert email em..@janushenderson.com
2025-01-25 insert email ga..@janushenderson.com
2025-01-25 insert email gi..@janushenderson.com
2025-01-25 insert email jh..@janushenderson.com
2025-01-25 insert email jh..@janushenderson.com
2025-01-25 insert email ri..@janushenderson.com
2025-01-25 insert email sa..@janushenderson.com
2025-01-25 insert person Aaron Schaechterle
2025-01-25 insert person Adam Hetts
2025-01-25 insert person Addison Maier
2025-01-25 insert person Agnieszka Konwent-Morawski
2025-01-25 insert person Agustin Mohedas
2025-01-25 insert person Alex Veroude
2025-01-25 insert person Andrew Derry
2025-01-25 insert person Andrew Hendry
2025-01-25 insert person Brad Smith
2025-01-25 insert person Brian Recht
2025-01-25 insert person Charlotte Greville
2025-01-25 insert person Christopher O'Malley
2025-01-25 insert person Dillan Shah
2025-01-25 insert person Dimitri Diamand
2025-01-25 insert person Eduardo Jimenez Martin
2025-01-25 insert person Edward Parcell
2025-01-25 insert person Faizan Baig
2025-01-25 insert person Federico Borin
2025-01-25 insert person Fei Wang
2025-01-25 insert person Fran Radano
2025-01-25 insert person Gaetan D'Hondt
2025-01-25 insert person Giulio Piccoli
2025-01-25 insert person Henderson High
2025-01-25 insert person Jamie Sandells
2025-01-25 insert person Jane Ye
2025-01-25 insert person John King
2025-01-25 insert person Joshua Cummings
2025-01-25 insert person Julia Scheufler
2025-01-25 insert person Keith Chan
2025-01-25 insert person Kris Bernie
2025-01-25 insert person Lucas Klein
2025-01-25 insert person Lucy Holden
2025-01-25 insert person Marc Pinto
2025-01-25 insert person Mark Bayley
2025-01-25 insert person Matt Peron
2025-01-25 insert person Matthew Culley
2025-01-25 insert person Megan Podzorov
2025-01-25 insert person Michael Schweitzer
2025-01-25 insert person Pauline Chrystal
2025-01-25 insert person Philip Maymin
2025-01-25 insert person Richard Taylor
2025-01-25 insert person Robert Shimell
2025-01-25 insert person Sander van der Ent
2025-01-25 insert person Shivam Sedani
2025-01-25 insert person Stephanie Joeson
2025-01-25 insert person Taf Mugwagwa
2025-01-25 insert person Tihana Ibrahimpasic
2025-01-25 insert person Tom Lemaigre
2025-01-25 insert person Vasee Nadesan
2025-01-25 insert person Victoria Mio
2025-01-25 insert person William Cassidy
2025-01-25 insert phone +1 (312) 922-0355
2025-01-25 insert phone +31 20 589 7103
2025-01-25 insert phone +31 20 589 7107
2025-01-25 insert phone +351 91 904 06 83
2025-01-25 insert phone +352 26 43 77 00
2025-01-25 insert phone +352 26 43 77 35
2025-01-25 insert phone +352 621 713 949
2025-01-25 insert phone +44 20 7818 5695
2025-01-25 insert phone +45 89 87 50 73
2025-01-25 insert registration_number 11286661
2025-01-25 insert source_ip 192.0.66.77
2025-01-25 update person_description Jamie Ross => Jamie Ross
2025-01-25 update person_description Rory Stokes => Rory Stokes
2025-01-25 update person_title Ahmed Gazzah: European Investment Services Coordinator, London => Senior Sales & Client Group Associate - Benelux
2025-01-25 update person_title Aston Tan: Member of the Media Team; Communications and Content Specialist, Asia; Communications and Content Specialist => Director of Communications
2025-01-25 update person_title Daniel Siluk: Portfolio Manager => Head of Global Short Duration & Liquidity Portfolio Manager
2025-01-25 update person_title Greg Clarke: Director, Institutional Solutions => Director, Insurance Solutions
2025-01-25 update person_title Harriet Hall: Member of the Media Team; PR Manager, Investment Trusts => PR Director, Investment Trusts
2025-01-25 update person_title Ignacio De La Maza: Head of Continental Europe Wholesale & LatAm => Head of EMEA & LatAm Client Group
2025-01-25 update person_title Lia Esbry: PR Manager; Member of the Media Team; European PR Executive, EMEA & LatAm => Media Relations Manager UK, EMEA, LatAm & APAC
2025-01-25 update person_title Michelle Rosenberg: Member of the Executive Committee; General Counsel; Global General Counsel and Company Secretary; Member of the Leadership Team; Company Secretary => Chief Administrative Officer; General Counsel
2025-01-25 update person_title Nicole Mullin: Member of the Media Team; Director of Media Relations, UK, EMEA, LatAm and APAC; Director of Media Relations, EMEA & Latin America => Media Relations Director, UK, EMEA, LatAm & APAC
2025-01-25 update person_title Roger Thompson: Member of the Executive Committee; Chief Financial Officer; Member of the Leadership Team => Chief Financial Officer, Head of Asia Pacific Client Group
2025-01-25 update person_title Sarah Johnson: Member of the Media Team; Director of Media Relations and Corporate Communications, US => Media Relations Director, North America
2025-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/25, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES
2024-01-02 update statutory_documents DIRECTOR APPOINTED MR MARK LAM
2023-07-27 delete ceo Roger Thompson
2023-07-27 delete personal_emails eu..@janushenderson.com
2023-07-27 delete personal_emails ja..@janushenderson.com
2023-07-27 delete personal_emails je..@janushenderson.com
2023-07-27 delete personal_emails ma..@janushenderson.com
2023-07-27 delete personal_emails me..@janushenderson.com
2023-07-27 delete personal_emails ra..@janushenderson.com
2023-07-27 insert ceo Ali Dibadj
2023-07-27 insert cfo Roger Thompson
2023-07-27 insert chairman John Cassaday
2023-07-27 insert coo John Groneman
2023-07-27 insert otherexecutives Alex Crooke
2023-07-27 insert otherexecutives Ali Dibadj
2023-07-27 insert otherexecutives Alison Quirk
2023-07-27 insert otherexecutives Angela Seymour-Jackson
2023-07-27 insert otherexecutives Anne Sheehan
2023-07-27 insert otherexecutives Brian Baldwin
2023-07-27 insert otherexecutives Eugene Flood Jr.
2023-07-27 insert otherexecutives John Cassaday
2023-07-27 insert otherexecutives John Groneman
2023-07-27 insert otherexecutives Josh Frank
2023-07-27 insert otherexecutives Kalpana Desai
2023-07-27 insert otherexecutives Kevin Dolan
2023-07-27 insert otherexecutives Leslie F. Seidman
2023-07-27 insert otherexecutives Michelle Rosenberg
2023-07-27 insert otherexecutives Panos Nikopolitidis
2023-07-27 insert otherexecutives Roger Thompson
2023-07-27 insert otherexecutives Toby Boltz
2023-07-27 insert personal_emails ch..@janushenderson.com
2023-07-27 insert personal_emails ha..@janushenderson.com
2023-07-27 insert personal_emails li..@janushenderson.com
2023-07-27 insert personal_emails ni..@janushenderson.com
2023-07-27 insert personal_emails sa..@janushenderson.com
2023-07-27 insert personal_emails sa..@janushenderson.com
2023-07-27 insert personal_emails to..@janushenderson.com
2023-07-27 delete address 151 Detroit Street Denver, CO 80220 USA
2023-07-27 delete address 311 S. Wacker Drive Suite 6000 Chicago, IL 60606 USA
2023-07-27 delete address P.O. Box 505000 Louisville, KY 40233-5000
2023-07-27 delete career_pages_linkeddomain linkedin.com
2023-07-27 delete email an..@janushenderson.com
2023-07-27 delete email co..@janushenderson.com
2023-07-27 delete email em..@janushenderson.com
2023-07-27 delete email eu..@janushenderson.com
2023-07-27 delete email ja..@janushenderson.com
2023-07-27 delete email je..@janushenderson.com
2023-07-27 delete email ma..@janushenderson.com
2023-07-27 delete email me..@janushenderson.com
2023-07-27 delete email ra..@janushenderson.com
2023-07-27 delete email ri..@janushenderson.com
2023-07-27 delete email sp..@janushenderson.com
2023-07-27 delete index_pages_linkeddomain ii.co.uk
2023-07-27 delete index_pages_linkeddomain youinvest.co.uk
2023-07-27 delete person Alvan Ng
2023-07-27 delete person Angel Lee
2023-07-27 delete person Cody Law
2023-07-27 delete person Eugene Wong
2023-07-27 delete person Jaxon Rudduck
2023-07-27 delete person Jessica Choong
2023-07-27 delete person Kenneth Goh
2023-07-27 delete person Matthew Cheek
2023-07-27 delete person Melanie Horton
2023-07-27 delete person Rachel Canning
2023-07-27 delete person Serena Sim
2023-07-27 delete person Spencer Seto
2023-07-27 delete person Zhi Wei Tan
2023-07-27 delete phone +44 (0)20 7818 2905
2023-07-27 delete phone +61 (02) 8298 4021
2023-07-27 delete phone +61 466 658 475
2023-07-27 delete phone +65 6813 1100
2023-07-27 delete phone +852 2978 5793
2023-07-27 delete phone +852 3121 7007
2023-07-27 delete phone +852 3121 7017
2023-07-27 delete phone +852 3121 7027
2023-07-27 delete phone +852 3121 7037
2023-07-27 delete phone 0207 818 6011
2023-07-27 delete phone 07917 080 361
2023-07-27 insert address 1111 Bayside Dr. Suite 175 Corona Del Mar, CA 92625
2023-07-27 insert address 53 State Street - 21st Floor Suite 2104 Boston, MA 02109
2023-07-27 insert address 6th Floor Dreikonigstrasse 12 8002 Zurich Switzerland
2023-07-27 insert address 71 S. Wacker Drive Suite 3410 Chicago, IL 60606 USA
2023-07-27 insert address 720 South Colorado Blvd. Penthouse Denver, CO 80246
2023-07-27 insert address Business Center Nord Lyngbyvej 20,3.sal 2100 København Ø
2023-07-27 insert address P.O. Box 43078 Providence, RI 02940-3078
2023-07-27 insert associated_investor Brown Brothers Harriman & Co.
2023-07-27 insert email au..@shan.fr
2023-07-27 insert email ch..@janushenderson.com
2023-07-27 insert email ha..@janushenderson.com
2023-07-27 insert email hk..@fleishman.com
2023-07-27 insert email hu..@janushenderson.com
2023-07-27 insert email ja..@riverinc.com
2023-07-27 insert email ja..@sherlockcomms.com
2023-07-27 insert email ja..@smithfieldgroup.com
2023-07-27 insert email ja..@verinieassociati.com
2023-07-27 insert email je..@janushenderson.com
2023-07-27 insert email ky..@janushenderson.com
2023-07-27 insert email li..@janushenderson.com
2023-07-27 insert email mu..@irf-reputation.ch
2023-07-27 insert email ni..@janushenderson.com
2023-07-27 insert email pa..@janushenderson.com
2023-07-27 insert email sa..@janushenderson.com
2023-07-27 insert email sa..@janushenderson.com
2023-07-27 insert email so..@janushenderson.com
2023-07-27 insert email st..@dolphinvest.eu
2023-07-27 insert email to..@janushenderson.com
2023-07-27 insert email tv..@grupoalbion.net
2023-07-27 insert index_pages_linkeddomain q4cdn.com
2023-07-27 insert investor_pages_linkeddomain q4cdn.com
2023-07-27 insert person Alessandro Gelmi
2023-07-27 insert person Alex Ng
2023-07-27 insert person Ali Dibadj
2023-07-27 insert person Alison Quirk
2023-07-27 insert person Angela Seymour-Jackson
2023-07-27 insert person Anne Sheehan
2023-07-27 insert person Aurore Cantot
2023-07-27 insert person Brian Baldwin
2023-07-27 insert person Eugene Flood Jr.
2023-07-27 insert person Harriet Hall
2023-07-27 insert person Huong Vu
2023-07-27 insert person Jeremy Osheim
2023-07-27 insert person John Cassaday
2023-07-27 insert person John Groneman
2023-07-27 insert person Josh Frank
2023-07-27 insert person Kalpana Desai
2023-07-27 insert person Kevin Dolan
2023-07-27 insert person Kyle Barwell
2023-07-27 insert person Leslie F. Seidman
2023-07-27 insert person Lia Esbry
2023-07-27 insert person Marjorie Soh
2023-07-27 insert person Nicole Mullin
2023-07-27 insert person Panos Nikopolitidis
2023-07-27 insert person Ryan Mellor
2023-07-27 insert person Sarah Johnson
2023-07-27 insert person Sarah de Lagarde
2023-07-27 insert person Silke Tschorn
2023-07-27 insert person Sophie Nelson
2023-07-27 insert person Teresa Vicent
2023-07-27 insert person Toby Boltz
2023-07-27 insert phone +1 (303) 336 4219
2023-07-27 insert phone +1 (303) 336 7464
2023-07-27 insert phone +1 (914) 686 5599
2023-07-27 insert phone +33 (0)1 44 50 03 81
2023-07-27 insert phone +33 1 53 05 41 34
2023-07-27 insert phone +34 91 531 23 88
2023-07-27 insert phone +39 02 45395503
2023-07-27 insert phone +41 (0)43 888 62 62
2023-07-27 insert phone +41 43 244 81 50
2023-07-27 insert phone +41 43 888 62 62
2023-07-27 insert phone +41 43 888 62 63
2023-07-27 insert phone +44 (0) 20 7818 2511
2023-07-27 insert phone +44 (0) 20 7818 2861
2023-07-27 insert phone +44 (0) 20 7818 2919
2023-07-27 insert phone +44 (0) 20 7818 3521
2023-07-27 insert phone +44 (0)20 3047 2535
2023-07-27 insert phone +44 207 818 2919
2023-07-27 insert phone +45 88 74 49 00
2023-07-27 insert phone +49 69 339978 17
2023-07-27 insert phone +55 (21) 981532235
2023-07-27 insert phone +61 (0) 422 268 837
2023-07-27 insert phone +61 (02) 8298 4086
2023-07-27 insert phone +61 490 262 212
2023-07-27 insert phone +612 8248 3740
2023-07-27 insert phone +852 2586 7869
2023-07-27 insert phone 07983 703 830
2023-07-27 insert phone 303.336.7592
2023-07-27 insert product_pages_linkeddomain q4cdn.com
2023-07-27 insert terms_pages_linkeddomain q4cdn.com
2023-07-27 insert ticker_symbol JHG
2023-07-27 update person_description Alex Crooke => Alex Crooke
2023-07-27 update person_description Chris Herringshaw => Chris Herringshaw
2023-07-27 update person_description George P. Maris => George P. Maris
2023-07-27 update person_description Georgina Fogo => Georgina Fogo
2023-07-27 update person_description Jim Cielinski => James Cielinski
2023-07-27 update person_description James R. Lowry => James R. Lowry
2023-07-27 update person_description Michelle Rosenberg => Michelle Rosenberg
2023-07-27 update person_description Roger Thompson => Roger Thompson
2023-07-27 update person_description Tiphani Krueger => Tiphani Krueger
2023-07-27 update person_title Alex Crooke: Co - Head of Equities - EMEA and Asia Pacific Portfolio Manager => Member of the Executive Committee; Head of Equities - EMEA and Asia Pacific Portfolio Manager; Member of the Leadership Team
2023-07-27 update person_title Aston Tan: Media Expand; Communications and Content Specialist => Member of the Media Team; Communications and Content Specialist, Asia; Communications and Content Specialist
2023-07-27 update person_title Craig McDonald: Retail Sales Director ( NSW / ACT / WA ) => Head of Retail Research
2023-07-27 update person_title Daniel Simpson: Associate Director - Retail Sales ( QLD ) => Retail Sales Director ( QLD )
2023-07-27 update person_title James Henderson: Director of UK Investment Trusts Portfolio Manager => Portfolio Manager
2023-07-27 update person_title Jim Kurtz: Co - Head Investor Relations ( US ) Janus Henderson Group Plc => Head of Investor Relations / Janus Henderson Group Plc
2023-07-27 update person_title Kay Lee: Sales Manager => Director, Institutional Sales
2023-07-27 update person_title Michelle Rosenberg: General Counsel; Company Secretary => Member of the Executive Committee; General Counsel; Global General Counsel and Company Secretary; Member of the Leadership Team; Company Secretary
2023-07-27 update person_title Roger Thompson: Interim Chief Executive Officer => Member of the Executive Committee; Chief Financial Officer; Member of the Leadership Team
2023-07-27 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-06-09 update website_status OK => InternalTimeout
2022-04-01 delete ceo Richard M. Weil
2022-04-01 delete cfo Roger Thompson
2022-04-01 insert ceo Roger Thompson
2022-04-01 delete address 525 Okeechobee Blvd, Suite 1800 West Palm Beach, FL 33401
2022-04-01 delete address One Palmer Square Suite 441 Princeton, NJ 08542
2022-04-01 delete associated_investor Capital International
2022-04-01 delete person Nick Watson
2022-04-01 delete person Richard M. Weil
2022-04-01 delete phone +44 1268 443 940
2022-04-01 delete phone +852 2978 5656
2022-04-01 delete phone 0845 608 8703
2022-04-01 insert contact_pages_linkeddomain instagram.com
2022-04-01 insert management_pages_linkeddomain instagram.com
2022-04-01 update person_title Amy Barron: Retail Sales Director ( NSW ) => Head of Exchange Traded Funds Distribution - Australia
2022-04-01 update person_title John Negri: Retail Sales Director ( VIC / SA ) => Retail Sales Director ( VIC )
2022-04-01 update person_title Mark Fensom: Retail Sales Director ( VIC / TAS ) => Retail Sales Director ( VIC / SA / TAS )
2022-04-01 update person_title Roger Thompson: Chief Financial Officer => Interim Chief Executive Officer
2022-03-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 14/03/2022
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-16 delete chiefinvestmentofficer Gregory Kolb
2022-02-16 delete cio Paul Algreen
2022-02-16 delete personal_emails av..@janushenderson.com
2022-02-16 insert cto Chris Herringshaw
2022-02-16 delete email av..@janushenderson.com
2022-02-16 delete email em..@janushenderson.com
2022-02-16 delete email jh..@janushenderson.com
2022-02-16 delete person Avis Choy
2022-02-16 delete person Elissa Johnson
2022-02-16 delete person Emilie Massabie
2022-02-16 delete person George Maglares
2022-02-16 delete person Gregory Kolb
2022-02-16 delete person Kathleen Reeves
2022-02-16 delete person Martin Birch
2022-02-16 delete person Mervyn Koh
2022-02-16 delete person Nick Maroutsos
2022-02-16 delete person Paul Algreen
2022-02-16 delete person Rebecca Young
2022-02-16 delete phone +33 1 53 05 41 45
2022-02-16 delete phone +61 3 9415 4000
2022-02-16 delete phone +852 3121 7031
2022-02-16 delete phone 1300 850 505
2022-02-16 insert address Suites 706 - 707, Chater House, 8 Connaught Road Central, Hong Kong
2022-02-16 insert email jh..@janushenderson.com
2022-02-16 insert person Chris Herringshaw
2022-02-16 insert person James R. Lowry
2022-02-16 insert person Jennifer Nichols
2022-02-16 insert person Kenneth Goh
2022-02-16 insert phone +34 91 903 35 62
2022-02-16 insert phone +61 3 9415 4292
2022-02-16 insert phone 1300 140 313
2022-02-16 update person_title Alison Porter: Global Technology Leaders Portfolio Manager => Portfolio Manager
2022-02-16 update person_title Angel Lee: Senior Director, Financial Intermediaries => Head of Intermediary Sales, Greater China
2022-02-16 update person_title Arnaud Gerard: Director of Sales, Belgium and Luxembourg => Director of Sales of Benelux
2022-02-16 update person_title Ben Wallace: Senior Investment Manager => Senior Investment Manager; Portfolio Manager
2022-02-16 update person_title Cody Law: Director, Financial Intermediaries => Director, Intermediary Sales
2022-02-16 update person_title Darko Kuzmanovic: Portfolio Manager => Senior Portfolio Manager
2022-02-16 update person_title Eugene Wong: Sales Manager, Financial Intermediaries => Sales Manager
2022-02-16 update person_title Graeme Clark: Global Technology Leaders Portfolio Manager => Portfolio Manager
2022-02-16 update person_title Ian Bettney: Associate Portfolio Manager; Portfolio Manager => Portfolio Manager
2022-02-16 update person_title Richard Clode: Global Technology Leaders Portfolio Manager => Portfolio Manager
2022-02-16 update person_title Serena Sim: Head of Wholesale Distribution, South East Asia => Head of Intermediary Sales, Southeast Asia
2022-02-16 update person_title Tiphani Krueger: Co - Head of Human Resources => Global Head of Human Resources
2022-02-16 update person_title Xin Yan Low: Associate Portfolio Manager => Portfolio Manager
2022-02-16 update robots_txt_status documents.janushenderson.com: 403 => 0
2022-02-15 update statutory_documents SUB-DIVISION 26/01/22
2022-02-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL STERNBERG
2021-05-17 update statutory_documents DIRECTOR APPOINTED MRS HELENA VICTORIA BRODIE VINNICOMBE
2021-04-27 delete general_emails in..@computershare.co.je
2021-04-27 delete about_pages_linkeddomain on24.com
2021-04-27 delete address 14, Porte de France L-4360 Esch-sur-Alzette Grand Duchy of Luxembourg
2021-04-27 delete address 3629 Sacramento St San Francisco, CA 94118
2021-04-27 delete address 750 Battery Street, Suite 420 San Francisco, CA 94111 USA
2021-04-27 delete address GPO Box 4578 Melbourne VIC 8060 St Helier Australia
2021-04-27 delete address P.O. Box 43078 Providence, RI 02940-3078
2021-04-27 delete address Queensway House Hilgrove Street St Helier Jersey JE1 1ES
2021-04-27 delete address Queensway House Hilgrove Street St Helier Jersey JE1 1ES United Kingdom
2021-04-27 delete contact_pages_linkeddomain snl.com
2021-04-27 delete email cs..@rbc.com
2021-04-27 delete email in..@computershare.co.je
2021-04-27 delete fax +352 2460 9937
2021-04-27 delete fax +44 0370 873 5851
2021-04-27 delete investor Henderson International Income Trust plc
2021-04-27 delete investor The Bankers Investment Trust PLC
2021-04-27 delete management_pages_linkeddomain snl.com
2021-04-27 delete person Garth C. Yettick
2021-04-27 delete person Marc Pinto
2021-04-27 delete phone +352 2605 9601
2021-04-27 delete phone +44 1534 281842
2021-04-27 insert address GPO Box 4578 Melbourne VIC 3001
2021-04-27 insert address GPO Box 4578 Melbourne VIC 3001 Australia
2021-04-27 insert address P.O. Box 505000 Louisville, KY 40233-5000
2021-04-27 insert address The Pavilions Bridgwater Road Bristol BS13 8AE
2021-04-27 insert index_pages_linkeddomain edisongroup.com
2021-04-27 insert person Matthew Argent
2021-04-27 insert phone +44 (0) 370 703 0109
2021-04-27 update person_title Andrew Jones: Director, Global Equity Income Portfolio Manager => Portfolio Manager
2021-04-27 update person_title Andrew Kaleel: Portfolio Manager, Diversified Alternatives; Portfolio Manager => Portfolio Manager
2021-04-27 update person_title Avis Choy: Assistant Sales Manager, Financial Intermediaries => Sales Manager, Financial Intermediaries
2021-04-27 update person_title Bruce Koepfgen: Head of North America => Executive Vice President, Head of North America
2021-04-27 update person_title Eugene Wong: Assistant Sales Manager, Financial Intermediaries => Sales Manager, Financial Intermediaries
2021-04-27 update person_title Ian Bettney: Portfolio Manager => Associate Portfolio Manager; Portfolio Manager
2021-04-27 update person_title Jim Kurtz: US Investor Relations Manager / Janus Henderson Group Plc => Co - Head Investor Relations ( US ) Janus Henderson Group Plc
2021-04-27 update person_title Kevin Preloger: Portfolio Manager => Team Leader; Portfolio Manager
2021-04-27 update person_title Melanie Horton: Investor Relations Manager => Co - Head Investor Relations ( Non - US ) Janus Henderson Group Plc
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-13 delete email it..@janushenderson.com
2021-02-13 delete index_pages_linkeddomain zoom.us
2021-02-13 delete investor Global Multi-Strategy Fund
2021-02-13 delete investor Global Natural Resources Fund
2021-02-13 delete investor Tactical Income Fund
2021-02-13 insert about_pages_linkeddomain on24.com
2021-02-13 update person_description May Ling Wee => May Ling Wee
2021-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-02-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-12 update statutory_documents ADOPT ARTICLES 27/01/2021
2021-01-13 insert personal_emails gr..@janushenderson.com
2021-01-13 insert personal_emails ma..@janushenderson.com
2021-01-13 delete career_pages_linkeddomain shapehistory.com
2021-01-13 delete email pa..@janushenderson.com
2021-01-13 delete person Alex Barr
2021-01-13 delete person Chris Diaz
2021-01-13 delete person John Fujiwara
2021-01-13 delete person Joseph Tristram
2021-01-13 delete person Ladawan Arunyingmongkhol
2021-01-13 delete person Raymond Lee
2021-01-13 delete phone +44 77 8556 0126
2021-01-13 delete registration_number 962757
2021-01-13 delete source_ip 191.233.87.194
2021-01-13 insert address 13 Castle Street, St Helier, Jersey JE1 1ES
2021-01-13 insert career_pages_linkeddomain rackcdn.com
2021-01-13 insert contact_pages_linkeddomain rackcdn.com
2021-01-13 insert email em..@janushenderson.com
2021-01-13 insert email gr..@janushenderson.com
2021-01-13 insert email it..@janushenderson.com
2021-01-13 insert email ma..@janushenderson.com
2021-01-13 insert email ri..@janushenderson.com
2021-01-13 insert index_pages_linkeddomain zoom.us
2021-01-13 insert person Greg Clarke
2021-01-13 insert person Julie Enright
2021-01-13 insert person Lance Yoshihara
2021-01-13 insert person Martin Birch
2021-01-13 insert person Matthew Cheek
2021-01-13 insert person Ryan MacDonald
2021-01-13 insert person Zhi Wei Tan
2021-01-13 insert phone +61 (0) 411 877 460
2021-01-13 insert phone +852 2978 5656
2021-01-13 insert phone +852 2978 5793
2021-01-13 insert phone 07917 080 361
2021-01-13 insert source_ip 204.74.99.100
2021-01-13 update person_description May Ling Wee => May Ling Wee
2021-01-13 update person_title David Milward: Head of Secured Loans Portfolio Manager => Head of Loans Portfolio Manager
2021-01-13 update person_title Tim Gerrard: Senior Investment Analyst => Portfolio Manager
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-09-18 delete source_ip 104.45.6.1
2020-09-18 insert source_ip 191.233.87.194
2020-09-18 update robots_txt_status www.janushenderson.com: 0 => 200
2020-09-18 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-02-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-10-07 update website_status OK => FlippedRobots
2019-09-07 insert personal_emails ma..@janushenderson.com
2019-09-07 delete address Roemer Visscherstraat 43-45 3rd floor 1054 EW Amsterdam The Netherlands
2019-09-07 delete email ag..@janushenderson.com
2019-09-07 delete index_pages_linkeddomain iii.co.uk
2019-09-07 delete person Agnieszka Buerki
2019-09-07 delete person Ashley Kopczynski
2019-09-07 delete person Hamish Chamberlayne
2019-09-07 delete person Richard Clode
2019-09-07 delete phone +41 43 888 62 64
2019-09-07 insert address Gustav Mahlerlaan 1212 1081 LA Amsterdam The Netherlands
2019-09-07 insert email ma..@janushenderson.com
2019-09-07 insert person Aneet Chachra
2019-09-07 insert person Daniel Sullivan
2019-09-07 insert person David Elms
2019-09-07 insert person Marc Theis
2019-09-07 update person_title James Henderson: Director of UK Investment => Portfolio Manager
2019-09-07 update website_status FlippedRobots => OK
2019-08-19 update website_status OK => FlippedRobots
2019-07-20 update website_status FlippedRobots => OK
2019-07-20 insert general_emails in..@afca.org.au
2019-07-20 delete email in..@janushenderson.com
2019-07-20 delete person Ashwin Alankar
2019-07-20 delete person Michael Mullane
2019-07-20 delete person Myron Scholes
2019-07-20 delete phone +61 414 590 296
2019-07-20 insert address GPO Box 3, Melbourne, VIC 3001
2019-07-20 insert email in..@afca.org.au
2019-07-20 insert person Ashley Kopczynski
2019-07-20 insert person Hamish Chamberlayne
2019-07-20 insert person Rashmi Punjabi
2019-07-20 insert phone +61 466 658 475
2019-07-20 insert phone 1800 931 678
2019-07-20 update person_title Greg Jones: Co - Head of Global Distribution => Head of EMEA, LatAm & Asia Pacific Distribution; Co - Head of Global Distribution
2019-07-08 update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL WALKER
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CARTER
2019-06-30 update website_status OK => FlippedRobots
2019-05-27 delete personal_emails da..@janushenderson.com
2019-05-27 insert personal_emails da..@janushenderson.com
2019-05-27 delete email da..@janushenderson.com
2019-05-27 delete email ja..@citysavvy.com
2019-05-27 delete person David Livera
2019-05-27 delete person Jamie Ross
2019-05-27 delete person Tim Winstone
2019-05-27 delete phone +61 402 387 931
2019-05-27 insert email da..@janushenderson.com
2019-05-27 insert email ja..@starknarrative.com
2019-05-27 insert person Ashwin Alankar
2019-05-27 insert person Daniel Bosma
2019-05-27 insert person Myron Scholes
2019-05-27 insert phone +44 (0)207 818 5252
2019-05-27 insert phone +44 (0)7534 981 759
2019-05-27 update person_title Craig McDonald: Retail Sales Director ( NSW / ACT ) => Retail Sales Director ( NSW / ACT / WA )
2019-05-27 update person_title Daniel Simpson: Business Development Associate => Business Development Associate ( TAS )
2019-05-27 update website_status FlippedRobots => OK
2019-05-04 update website_status OK => FlippedRobots
2019-04-03 update website_status FlippedRobots => OK
2019-04-03 delete personal_emails ar..@janushenderson.com
2019-04-03 delete personal_emails ma..@irfcom.ch
2019-04-03 delete personal_emails me..@janushenderson.com
2019-04-03 delete vpsales Ariane Dehn
2019-04-03 insert ceo Dick Weil
2019-04-03 insert chiefinvestmentofficer Enrique Chang
2019-04-03 insert chiefriskofficer Georgina Fogo
2019-04-03 delete email ar..@janushenderson.com
2019-04-03 delete email ma..@irfcom.ch
2019-04-03 delete email me..@janushenderson.com
2019-04-03 delete person Alison Porter
2019-04-03 delete person Andrew Gillan
2019-04-03 delete person Andrew McCarthy
2019-04-03 delete person Ariane Dehn
2019-04-03 delete person Daniel Siluk
2019-04-03 delete person Graeme Clark
2019-04-03 delete person Jason England
2019-04-03 delete person Mevre Tasdemir
2019-04-03 delete person Richard Clode
2019-04-03 delete phone +41 43 244 81 58
2019-04-03 delete phone +41 43 888 62 61
2019-04-03 delete phone +41 43 888 62 62
2019-04-03 insert email ja..@citysavvy.com
2019-04-03 insert email mi..@irfcom.ch
2019-04-03 insert person Alex Crooke
2019-04-03 insert person Dick Weil
2019-04-03 insert person Enrique Chang
2019-04-03 insert person Georgina Fogo
2019-04-03 insert person Greg Jones
2019-04-03 insert person Jamie Ross
2019-04-03 insert person Tim Winstone
2019-04-03 insert phone +31 6 54 202 905
2019-04-03 insert phone +41 43 244 81 42
2019-04-03 update description
2019-04-03 update person_description John Bennett => John Bennett
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-02-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-01 update website_status OK => FlippedRobots
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-02-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TROUGHTON
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-19 update statutory_documents AUDITOR'S RESIGNATION
2016-11-10 update statutory_documents DIRECTOR APPOINTED MS SUSAN GAYNOR COLEY
2016-03-11 update accounts_last_madeup_date 2015-03-31 => 2015-09-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-11 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-03-11 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-02-12 update statutory_documents 04/01/16 NO MEMBER LIST
2016-02-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-10 update statutory_documents SECTION 701 OF CA 2006 20/01/2016
2016-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT BARCLAY
2016-01-27 update statutory_documents 17/12/15 STATEMENT OF CAPITAL GBP 6754641.25
2015-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-03-31
2015-06-19 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/15
2015-03-07 update accounts_last_madeup_date 2014-03-31 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-03-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-02-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-12 update statutory_documents 04/01/15 NO MEMBER LIST
2014-08-05 update statutory_documents DIRECTOR APPOINTED MR DUNCAN WILLIAM ALLAN BUDGE
2014-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-03-31
2014-06-04 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/14
2014-03-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-03-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-02-07 update accounts_last_madeup_date 2013-03-31 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-05 update statutory_documents 04/01/14 NO CHANGES
2014-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-01-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-04 update statutory_documents 04/11/13 STATEMENT OF CAPITAL GBP 6723106.75
2013-10-30 update statutory_documents 17/10/13 STATEMENT OF CAPITAL GBP 6691856.75
2013-10-16 update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 6666856.75
2013-09-18 update statutory_documents 23/08/13 STATEMENT OF CAPITAL GBP 6641856.75
2013-06-26 update accounts_last_madeup_date 2012-09-30 => 2013-03-31
2013-06-25 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-25 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-24 update accounts_last_madeup_date 2012-08-31 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update accounts_last_madeup_date 2012-03-31 => 2012-08-31
2013-06-21 update accounts_last_madeup_date 2011-09-30 => 2012-03-31
2013-05-21 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/13
2013-02-08 update statutory_documents 04/01/13 FULL LIST
2013-01-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2012-10-09 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/08/12
2012-06-15 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/12
2012-01-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-25 update statutory_documents 04/01/12 NO MEMBER LIST
2012-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOX
2011-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-05-12 update statutory_documents DIRECTOR APPOINTED ROBERT SINCLAIR ROBERTSON
2011-01-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18 update statutory_documents 04/01/11 BULK LIST
2010-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-07-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2010-02-06 update statutory_documents 04/01/10 BULK LIST
2010-01-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-01-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOULE
2010-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY LONG
2009-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DALE HANCOX / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL STEPHEN STERNBERG / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE MOULE / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHARLES TROUGHTON / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE MAXWELL LOTHIAN BARCLAY / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY ELISABETH LONG / 01/10/2009
2009-10-23 update statutory_documents DIRECTOR APPOINTED DR KEVIN CARTER
2009-10-15 update statutory_documents SAIL ADDRESS CREATED
2009-10-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2009-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BARCLAY / 22/03/2009
2009-02-04 update statutory_documents RETURN MADE UP TO 04/01/09; BULK LIST AVAILABLE SEPARATELY
2009-01-28 update statutory_documents DIRECTOR APPOINTED KARL STEPHEN STERNBERG
2008-12-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008
2008-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA
2008-01-24 update statutory_documents RETURN MADE UP TO 04/01/08; BULK LIST AVAILABLE SEPARATELY
2007-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-18 update statutory_documents SHARES AGREEMENT OTC
2007-05-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-09 update statutory_documents RETURN MADE UP TO 04/01/07; BULK LIST AVAILABLE SEPARATELY
2007-01-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2006-01-31 update statutory_documents RETURN MADE UP TO 04/01/06; BULK LIST AVAILABLE SEPARATELY
2005-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-08 update statutory_documents SHARES AGREEMENT OTC
2005-06-27 update statutory_documents £ NC 7500000/20000000 14/06/05
2005-06-27 update statutory_documents NC INC ALREADY ADJUSTED 14/06/05
2005-06-01 update statutory_documents LISTING OF PARTICULARS
2005-05-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-26 update statutory_documents RETURN MADE UP TO 04/01/05; BULK LIST AVAILABLE SEPARATELY
2004-12-21 update statutory_documents DIRECTOR RESIGNED
2004-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-21 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-21 update statutory_documents MARKET PURCHACE 15/12/04
2004-09-15 update statutory_documents LOCATION OF DEBENTURE REGISTER
2004-09-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-28 update statutory_documents RETURN MADE UP TO 04/01/04; BULK LIST AVAILABLE SEPARATELY
2003-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-24 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-03-02 update statutory_documents AUDITOR'S RESIGNATION
2003-01-24 update statutory_documents RETURN MADE UP TO 04/01/03; BULK LIST AVAILABLE SEPARATELY
2002-12-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2002-01-21 update statutory_documents RETURN MADE UP TO 04/01/02; BULK LIST AVAILABLE SEPARATELY
2001-12-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-19 update statutory_documents RETURN MADE UP TO 04/01/01; BULK LIST AVAILABLE SEPARATELY
2001-01-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-08 update statutory_documents ADOPT ARTICLES 19/12/00
2001-01-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/00
2001-01-04 update statutory_documents NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2000-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-28 update statutory_documents £ IC 4942551/4923801 14/11/00 £ SR 75000@.25=18750
2000-11-28 update statutory_documents £ IC 4955051/4942551 20/11/00 £ SR 50000@.25=12500
2000-11-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA
2000-11-03 update statutory_documents £ IC 4962551/4955051 06/10/00 £ SR 30000@.25=7500
2000-10-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-10-11 update statutory_documents £ IC 4967551/4962551 02/10/00 £ SR 20000@.25=5000
2000-10-10 update statutory_documents £ IC 4980051/4967551 27/09/00 £ SR 50000@.25=12500
2000-10-05 update statutory_documents £ IC 5006301/4980051 21/09/00 £ SR 105000@.25=26250
2000-06-15 update statutory_documents £ IC 5018801/5006301 26/05/00 £ SR 50000@.25=12500
2000-06-02 update statutory_documents £ IC 5031301/5018801 23/05/00 £ SR 50000@.25=12500
2000-06-02 update statutory_documents £ IC 5043801/5031301 15/05/00 £ SR 50000@.25=12500
2000-05-09 update statutory_documents £ IC 5062551/5043801 19/04/00 £ SR 75000@.25=18750
2000-04-25 update statutory_documents £ IC 5085051/5062551 14/04/00 £ SR 90000@.25=22500
2000-04-18 update statutory_documents £ IC 5097551/5085051 05/04/00 £ SR 50000@.25=12500
2000-04-14 update statutory_documents £ IC 5103801/5097551 04/04/00 £ SR 25000@.25=6250
2000-04-12 update statutory_documents £ IC 5122551/5103801 23/03/00 £ SR 75000@.25=18750
2000-03-29 update statutory_documents £ IC 5147551/5122551 14/03/00 £ SR 100000@.25=25000
2000-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-24 update statutory_documents £ IC 5278801/5147551 10/02/00 £ SR 525000@.25=131250
2000-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-23 update statutory_documents DIRECTOR RESIGNED
2000-01-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-01-24 update statutory_documents RETURN MADE UP TO 04/01/00; BULK LIST AVAILABLE SEPARATELY
2000-01-18 update statutory_documents £ IC 5306051/5278801 21/12/99 £ SR 109000@.25=27250
2000-01-18 update statutory_documents £ IC 5341301/5306051 05/01/00 £ SR 141000@.25=35250
1999-12-22 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/99
1999-12-20 update statutory_documents DIRECTOR RESIGNED
1999-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-10-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-10-18 update statutory_documents £ IC 5385051/5341301 01/10/99 £ SR 175000@.25=43750
1999-10-07 update statutory_documents £ IC 5466301/5385051 28/09/99 £ SR 325000@.25=81250
1999-09-30 update statutory_documents £ IC 5481301/5466301 09/09/99 £ SR 60000@.25=15000
1999-09-22 update statutory_documents £ IC 5518801/5481301 20/08/99 £ SR 150000@.25=37500
1999-09-21 update statutory_documents £ IC 5550051/5518801 26/08/99 £ SR 125000@.25=31250
1999-09-03 update statutory_documents £ IC 5605051/5550051 03/08/99 £ SR 220000@.25=55000
1999-08-09 update statutory_documents £ IC 5667551/5605051 26/07/99 £ SR 250000@.25=62500
1999-07-06 update statutory_documents £ IC 5727757/5667551 25/06/99 £ SR 240826@.25=60206
1999-05-27 update statutory_documents £ IC 5765257/5727757 07/04/99 £ SR 150000@.25=37500
1999-05-15 update statutory_documents £ IC 5786507/5765257 08/04/99 £ SR 85000@.25=21250
1999-05-15 update statutory_documents £ IC 5880257/5786507 09/04/99 £ SR 375000@.25=93750
1999-03-04 update statutory_documents £ IC 5905257/5880257 22/01/99 £ SR 100000@.25=25000
1999-02-25 update statutory_documents NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY
1999-01-19 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1999-01-19 update statutory_documents RETURN MADE UP TO 04/01/99; BULK LIST AVAILABLE SEPARATELY
1999-01-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-12-30 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1998-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-12-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-23 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/98
1998-12-23 update statutory_documents ALTER MEM AND ARTS 18/12/98
1998-12-23 update statutory_documents 3540792 @ .25 18/12/98
1998-12-23 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/98
1998-09-23 update statutory_documents AUDITOR'S RESIGNATION
1998-04-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
1998-04-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-01-21 update statutory_documents RETURN MADE UP TO 04/01/98; BULK LIST AVAILABLE SEPARATELY
1998-01-02 update statutory_documents DIRECTOR RESIGNED
1998-01-02 update statutory_documents DIRECTOR RESIGNED
1998-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-01-02 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97
1998-01-02 update statutory_documents MAX 1181052 SEC163(3) 19/12/97
1998-01-02 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97
1997-12-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-30 update statutory_documents £ IC 5910257/5905257 01/10/97 £ SR 20000@.25=5000
1997-10-30 update statutory_documents £ IC 5931507/5910257 18/09/97 £ SR 85000@.25=21250
1997-05-15 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96
1997-05-15 update statutory_documents POS 20/12/96
1997-05-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96
1997-01-30 update statutory_documents RETURN MADE UP TO 04/01/97; BULK LIST AVAILABLE SEPARATELY
1996-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-12-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/96
1996-12-31 update statutory_documents MARKET PURCHASES 20/12/96
1996-12-31 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 20/12/96
1996-11-14 update statutory_documents ALTER MEM AND ARTS 01/11/96
1996-04-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
1996-04-13 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1996-04-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1996-04-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1996-04-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-02-28 update statutory_documents DIRECTOR RESIGNED
1996-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-01-26 update statutory_documents RETURN MADE UP TO 04/01/96; BULK LIST AVAILABLE SEPARATELY
1996-01-03 update statutory_documents £ NC 6250000/7500000 15/12/95
1996-01-03 update statutory_documents MEMORANDUM OF ASSOCIATION
1996-01-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-03 update statutory_documents NC INC ALREADY ADJUSTED 15/12/95
1996-01-03 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/95
1996-01-03 update statutory_documents ALTER MEM AND ARTS 15/12/95
1996-01-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-02-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-25 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1995-01-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1995-01-19 update statutory_documents RETURN MADE UP TO 04/01/95; BULK LIST AVAILABLE SEPARATELY
1995-01-05 update statutory_documents £ NC 6000000/6250000 16/12/94
1995-01-05 update statutory_documents NC INC ALREADY ADJUSTED 16/12/94
1995-01-05 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/94
1994-12-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1994-07-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-02-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-08 update statutory_documents RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS
1993-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1993-10-28 update statutory_documents DIRECTOR RESIGNED
1993-02-04 update statutory_documents DIRECTOR RESIGNED
1993-02-04 update statutory_documents RETURN MADE UP TO 04/01/93; BULK LIST AVAILABLE SEPARATELY
1992-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1992-09-10 update statutory_documents DIRECTOR RESIGNED
1992-04-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1992-02-14 update statutory_documents RETURN MADE UP TO 04/01/92; BULK LIST AVAILABLE SEPARATELY
1992-01-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-01-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-05-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-03-28 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1991-03-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1991-02-06 update statutory_documents RETURN MADE UP TO 04/01/91; BULK LIST AVAILABLE SEPARATELY
1991-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90
1990-11-15 update statutory_documents NEW DIRECTOR APPOINTED
1990-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1990-01-25 update statutory_documents RETURN MADE UP TO 29/12/89; BULK LIST AVAILABLE SEPARATELY
1989-10-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-09-25 update statutory_documents DIRECTOR RESIGNED
1989-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-07-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-06-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-06-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-05-25 update statutory_documents ALTER MEM AND ARTS 080589
1989-05-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-03-23 update statutory_documents LISTING OF PARTICULARS
1989-03-22 update statutory_documents REGISTRATION OF CHARGE FOR DEBENTURES
1989-02-03 update statutory_documents RETURN MADE UP TO 30/12/88; BULK LIST AVAILABLE SEPARATELY
1989-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1988-08-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-04-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-04-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-03-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-02-05 update statutory_documents RETURN MADE UP TO 01/01/88; BULK LIST AVAILABLE SEPARATELY
1988-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1987-09-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1987-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/87 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DA
1987-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1987-02-07 update statutory_documents RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS
1987-01-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1981-10-08 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1978-02-07 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/77
1977-02-02 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/76
1976-01-27 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/75
1960-09-20 update statutory_documents CERTIFICATE OF INCORPORATION