Date | Description |
2025-04-25 |
update website_status OK => FlippedRobots |
2025-03-24 |
delete managingdirector Matthew Bandini |
2025-03-24 |
insert ceo David Smith |
2025-03-24 |
insert chieflegalofficer Deirdre Fahy |
2025-03-24 |
insert otherexecutives Andriy Fitsych |
2025-03-24 |
insert otherexecutives Deirdre Fahy |
2025-03-24 |
insert otherexecutives Emiliano Vovard |
2025-03-24 |
insert otherexecutives Stephen Day |
2025-03-24 |
insert otherexecutives Timothy Chow |
2025-03-24 |
delete address 16, Rue Jean-Pierre Brasseur
Luxembourg L-1258
Luxembourg |
2025-03-24 |
delete address 2022 Winner
Best Co |
2025-03-24 |
delete address 350 Lincoln Rd,
3rd Floor
Miami, FL 33139
United States |
2025-03-24 |
delete address Bahnhofstrasse 22
Zug 6301
Switzerland |
2025-03-24 |
delete index_pages_linkeddomain pionline.com |
2025-03-24 |
delete person Bryn Gostin |
2025-03-24 |
delete person Janusz Heath |
2025-03-24 |
delete person Jens Ernberg |
2025-03-24 |
delete person Matthew Bandini |
2025-03-24 |
delete person Simon Eaves |
2025-03-24 |
delete person Thomas Hall |
2025-03-24 |
insert address 2024 Winner
Corporate Finance Award
Private Equity Firm of the Year
2024 Winner |
2025-03-24 |
insert address 2024 Winner
Private Equity Wire Global ESG AAA |
2025-03-24 |
insert address 3080 Tamiami Trail East
Naples, FL 34112
United States |
2025-03-24 |
insert address 53 Boulevard Royal
Luxembourg L-2449
Luxembourg |
2025-03-24 |
insert address Grafenauweg 8
Zug 6300
Switzerland |
2025-03-24 |
insert index_pages_linkeddomain inspiratia.com |
2025-03-24 |
insert index_pages_linkeddomain privateequitywire.co.uk |
2025-03-24 |
insert person Andriy Fitsych |
2025-03-24 |
insert person Deirdre Fahy |
2025-03-24 |
insert person Emiliano Vovard |
2025-03-24 |
insert person Kairat Perembetov |
2025-03-24 |
insert person Stephen Day |
2025-03-24 |
insert person Timothy Chow |
2025-03-24 |
update person_title Andrew Beaton: Senior Advisor / Co - Investments; Member of the Senior Leadership Team => Senior Advisor; Member of the Senior Leadership Team |
2025-03-24 |
update person_title David Smith: Senior Managing Director / Co - Investments; Member of the Senior Leadership Team => Senior Managing Director; Member of the Senior Leadership Team |
2025-03-24 |
update person_title George Georgiou: Senior Managing Director / Head of Investor Services; Thomas Hall Senior Managing Director / Co - Head of Private Credit; Member of the Senior Leadership Team => Carolin Hirschbiel Senior Managing Director / Chief Marketing Communications Officer; Senior Managing Director / Head of Investor Services; Member of the Senior Leadership Team |
2025-03-24 |
update person_title Luca Giacometti: Senior Advisor / Co - Investments; Member of the Senior Leadership Team => Senior Advisor; Member of the Senior Leadership Team |
2025-03-24 |
update website_status InternalLimits => OK |
2024-11-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-07-22 |
update website_status OK => InternalLimits |
2024-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD HEATH |
2024-07-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW JAMES WOOD |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES |
2024-04-03 |
delete cto Joseph Sutton |
2024-04-03 |
delete otherexecutives Joseph Sutton |
2024-04-03 |
delete otherexecutives Urs Schenker |
2024-04-03 |
delete address 156W - 56th Street,
CitySpire Building,
Squad 301
New York, NY 10019
United States |
2024-04-03 |
delete person Joseph Sutton |
2024-04-03 |
delete person Urs Schenker |
2024-04-03 |
insert address 444 Madison Avenue,
21st Floor
New York, NY 10022
United States |
2024-04-03 |
insert index_pages_linkeddomain pionline.com |
2024-04-03 |
update person_title Alexander Hahn: Senior Director / Business Development, US; Member of the Senior Leadership Team => Member of the Senior Leadership Team; Managing Director / Business Development, US |
2024-04-03 |
update person_title Alyssa Penwell: Senior Director / Global Head of Funds - Legal; Member of the Senior Leadership Team => Managing Director / Global Head of Funds - Legal; Member of the Senior Leadership Team |
2024-04-03 |
update person_title Federico Braguglia: Managing Director / Business Development, Italy; Member of the Senior Leadership Team => Member of the Senior Leadership Team; Senior Managing Director / Business Development, Italy |
2024-04-03 |
update person_title Philippe Jost: Senior Director / Head of Risk & Solutions; Member of the Senior Leadership Team => Managing Director / Head of Risk & Solutions; Member of the Senior Leadership Team |
2024-04-03 |
update person_title Timo Strunkmann-Meister: Director / Head of Fund Operations; Member of the Senior Leadership Team => Senior Director / Head of Fund Operations; Member of the Senior Leadership Team |
2024-04-03 |
update primary_contact 156W - 56th Street,
CitySpire Building,
Squad 301
New York, NY 10019
United States => 444 Madison Avenue,
21st Floor
New York, NY 10022
United States |
2023-10-12 |
update website_status InternalLimits => OK |
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 |
2023-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-06-05 |
update statutory_documents 24/05/23 STATEMENT OF CAPITAL GBP 9000000 |
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 |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON EAVES |
2022-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS KUBR / 01/07/2021 |
2022-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2020-12-07 |
update num_mort_charges 48 => 49 |
2020-12-07 |
update num_mort_outstanding 48 => 49 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980049 |
2020-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-08-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-26 |
update statutory_documents ADOPT ARTICLES 13/03/2017 |
2020-08-26 |
update statutory_documents ALTER ARTICLES 03/06/2020 |
2020-07-27 |
update statutory_documents ALTER ARTICLES 03/06/2020 |
2020-07-24 |
update statutory_documents ADOPT ARTICLES 13/03/2017 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 46 => 48 |
2020-07-07 |
update num_mort_outstanding 46 => 48 |
2020-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980047 |
2020-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980048 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2019-10-07 |
delete company_previous_name CROSSROADS MANAGEMENT (U.K.) LIMITED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-08-22 |
update statutory_documents DIRECTOR APPOINTED MR HARALD ZEITER |
2019-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA WILLETTS |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-01-07 |
delete address 9TH FLOOR 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ |
2018-01-07 |
insert address WHITFIELD COURT, 2ND FLOOR 30-32 WHITFIELD STREET LONDON ENGLAND W1T 2RQ |
2018-01-07 |
update registered_address |
2017-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM
9TH FLOOR
9 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2BJ |
2017-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS KUBR / 30/09/2017 |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
update num_mort_charges 44 => 46 |
2017-04-26 |
update num_mort_outstanding 44 => 46 |
2017-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD EAVES / 11/04/2017 |
2017-04-06 |
update statutory_documents ADOPT ARTICLES 13/03/2017 |
2017-04-06 |
update statutory_documents 13/03/17 STATEMENT OF CAPITAL GBP 1 |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR RONALD JANUSZ HEATH |
2017-03-31 |
update statutory_documents SECOND FILED SH01 - 18/12/14 STATEMENT OF CAPITAL GBP 1.00 |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DRUGAN |
2017-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980045 |
2017-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980046 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-06 |
update statutory_documents 30/05/16 FULL LIST |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED ANGELA JAYNE WILLETTS |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON RICHARD EAVES |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGIOS GEORGIOU |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIPTON |
2016-03-08 |
update num_mort_charges 20 => 44 |
2016-03-08 |
update num_mort_outstanding 20 => 44 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980023 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980024 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980025 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980026 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980027 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980028 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980029 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980030 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980031 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980032 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980033 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980034 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980035 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980036 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980037 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980038 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980039 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980040 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980041 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980042 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980043 |
2016-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980044 |
2016-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980021 |
2016-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980022 |
2015-11-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-02 |
update statutory_documents 30/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update num_mort_charges 19 => 20 |
2015-02-07 |
update num_mort_outstanding 19 => 20 |
2015-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980020 |
2014-12-18 |
update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 550000 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update num_mort_charges 7 => 19 |
2014-10-07 |
update num_mort_outstanding 7 => 19 |
2014-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980009 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980010 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980011 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980012 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980013 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980014 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980015 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980016 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980017 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980018 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980019 |
2014-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980008 |
2014-08-07 |
update num_mort_charges 1 => 7 |
2014-08-07 |
update num_mort_outstanding 1 => 7 |
2014-07-21 |
update statutory_documents 21/07/14 STATEMENT OF CAPITAL GBP 550000 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980002 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980003 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980004 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980005 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980006 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022157980007 |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-09 |
update statutory_documents 30/05/14 FULL LIST |
2013-08-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-08-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-07-10 |
update statutory_documents 30/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-21 |
insert sic_code 66300 - Fund management activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-02-27 |
update statutory_documents DIRECTOR APPOINTED MR GEORGIOS GEORGIOU |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRIN LICHTNER |
2012-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-04 |
update statutory_documents 30/05/12 FULL LIST |
2011-09-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK DRUGAN |
2011-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAV KOENIG |
2011-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-12 |
update statutory_documents 30/05/11 FULL LIST |
2010-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-10 |
update statutory_documents 30/05/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRIN LICHTNER / 01/10/2009 |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLAV ROLF KOENIG / 01/10/2009 |
2009-09-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EMMA ANDERSON |
2009-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2008-12-28 |
update statutory_documents SECRETARY APPOINTED EMMA ANDERSON |
2008-12-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HUW THOMPSON |
2008-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRIPTON / 02/08/2007 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2008-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-21 |
update statutory_documents SECRETARY RESIGNED |
2007-06-29 |
update statutory_documents £ NC 200000/300000
25/06/07 |
2007-06-29 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/07 |
2007-06-29 |
update statutory_documents RE SCRIPT ISSUE 25/06/07 |
2007-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
29/09/06 |
2006-11-10 |
update statutory_documents £ NC 100000/200000
29/09 |
2006-11-10 |
update statutory_documents RE SCRIPT ISSUE 29/09/06 |
2006-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/06 FROM:
9TH FLOOR 9 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS B3 2BT |
2006-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/06 FROM:
REGENCY HOUSE
97-107 HAGLEY ROAD
EDGBASTON
BIRMINGHAM WEST MIDLANDS B16 8LA |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents 79919 SCRIP ISSUE 31/03/06 |
2006-03-21 |
update statutory_documents £ NC 20081/100000
13/03/06 |
2006-03-21 |
update statutory_documents NC INC ALREADY ADJUSTED 13/03/06 |
2005-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-08-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
2005-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
SUGAR QUAY
LOWER THAMES STREET
LONDON
EC3R 6DU |
2005-03-07 |
update statutory_documents COMPANY NAME CHANGED
WESTPORT PRIVATE EQUITY LIMITED
CERTIFICATE ISSUED ON 07/03/05 |
2005-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-28 |
update statutory_documents SECRETARY RESIGNED |
2005-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-19 |
update statutory_documents NC DEC ALREADY ADJUSTED
10/01/05 |
2005-01-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-05-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
2003-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/03 FROM:
REGENCY HOUSE
97-107 HAGLEY ROAD
EDGBASTON
BIRMINGHAM B16 8LA |
2003-04-30 |
update statutory_documents SECRETARY RESIGNED |
2003-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-06-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-06-16 |
update statutory_documents RETURN MADE UP TO 30/05/02; NO CHANGE OF MEMBERS |
2002-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 30/05/01; CHANGE OF MEMBERS |
2001-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-11 |
update statutory_documents SECRETARY RESIGNED |
2000-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-28 |
update statutory_documents £ IC 23581/20081
14/07/00
£ SR 3500@1=3500 |
2000-07-28 |
update statutory_documents 3500 PREF SHARES 04/07/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-21 |
update statutory_documents £ NC 10000/23581
22/09/99 |
1999-12-16 |
update statutory_documents £ NC 20000/10000
22/09/99 |
1999-12-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-12-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 22/09/99 |
1999-12-16 |
update statutory_documents ALTERARTICLES13/07/99 |
1999-12-06 |
update statutory_documents CONVE
22/09/99 |
1999-11-19 |
update statutory_documents £ IC 10000/9500
22/09/99
£ SR 500@1=500 |
1999-11-19 |
update statutory_documents ADOPTARTICLES22/09/99 |
1999-11-19 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/09/99 |
1999-11-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/99 |
1999-09-08 |
update statutory_documents COMPANY NAME CHANGED
CROSSROADS MANAGEMENT (U.K.) LIM
ITED
CERTIFICATE ISSUED ON 08/09/99 |
1999-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-24 |
update statutory_documents RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS |
1998-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-01 |
update statutory_documents RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS |
1998-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-05-28 |
update statutory_documents RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS |
1997-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-01 |
update statutory_documents RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS |
1996-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-01 |
update statutory_documents £ IC 255000/10000
27/07/95
£ SR 245000@1=245000 |
1995-06-19 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1995-06-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/95 |
1995-06-19 |
update statutory_documents REDEMPTION 13/06/95 |
1995-06-19 |
update statutory_documents REDEMPTION OF SHARES 13/06/95 |
1995-05-18 |
update statutory_documents RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS |
1995-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS |
1994-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/93 FROM:
NEWLAND HOUSE
137/139 HAGLEY ROAD
EDGBASTON
BIRMINGHAM B16 8UA |
1993-05-19 |
update statutory_documents RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS |
1993-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-05-18 |
update statutory_documents RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS |
1992-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-05-30 |
update statutory_documents RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS |
1991-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-10-09 |
update statutory_documents RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS |
1990-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED
17/11/89 |
1990-01-22 |
update statutory_documents SECTION165 17/11/89 |
1989-09-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-25 |
update statutory_documents RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS |
1989-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-02-08 |
update statutory_documents £ NC 100/10000 |
1989-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/89 FROM:
NEWLAND HOUSE
137/139 HAGLEY ROAD
EDGBASTON
BIRMINGHAM B16 8UA |
1989-02-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/88 |
1988-09-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/88 FROM:
POST & MAIL HOUSE
26 COLMORE HOUSE
BIRMINGHAM
B4 6BH |
1988-04-12 |
update statutory_documents COMPANY NAME CHANGED
PALTORTEN LIMITED
CERTIFICATE ISSUED ON 13/04/88 |
1988-02-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1988-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |