ALPHA BIOPESTICIDES LIMITED - History of Changes


DateDescription
2024-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/23
2024-06-01 delete phone + 44 (0) 1223 911766
2024-06-01 insert person Dr Azahara Barra-Jiménez
2024-06-01 insert phone +44 (0)7725316714
2024-06-01 update person_title Dr Guido Maffioli: Director Regulatory Science and Affairs => Regulatory Science and Affairs Head
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-03-25 delete cco Dr Julian Little
2024-03-25 delete cfo Clare Knights
2024-03-25 delete founder Dr Alfeo Vecchi
2024-03-25 delete office_emails ne..@alphabiocontrol.com
2024-03-25 delete otherexecutives Dr Alfeo Vecchi
2024-03-25 delete address Via Che Guevara, 2 42123 Reggio Emilia Italy
2024-03-25 delete alias Alpha BioPesticides Ltd
2024-03-25 delete email ne..@alphabiocontrol.com
2024-03-25 delete email of..@alphabiocontrol.com
2024-03-25 delete person Clare Knights
2024-03-25 delete person Daniela Vecchi
2024-03-25 delete person Dr Alfeo Vecchi
2024-03-25 delete person Sally Budden
2024-03-25 delete phone +31702170119
2024-03-25 insert person Nicolás Giménez Soto
2024-03-25 update person_title Alberto Boebel: Product Portfolio Development Lead => Research, Technical & Market Development Head
2024-03-25 update person_title Dr Julian Little: Fellow of the Royal Society of Biology; Director of Communications => Fellow of the Royal Society of Biology; Company Spokesperson
2024-03-25 update person_title Marta Ruiz: Market and Technical Development Head => General Manager
2023-09-20 update statutory_documents DIRECTOR APPOINTED DR DAVID GEORGE CAMERON
2023-09-20 update statutory_documents DIRECTOR APPOINTED MR KEITH FRENCH
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN FLEMING
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAIN FLEMING
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-27 delete address Via Santi Grisante and Daria, 78 42124 Reggio Emilia Italy
2023-02-27 delete person Catherne Barrett
2023-02-27 insert person Dr Antonio López
2023-02-27 insert person Evelyne Güsken
2023-02-27 insert person Stella Agostini
2022-12-25 update person_title Catherne Barrett: Technical Manager => Market Development Manager Northern - Central Europe
2022-11-23 delete index_pages_linkeddomain t.co
2022-11-23 insert contact_pages_linkeddomain kisscom.co.uk
2022-11-23 insert index_pages_linkeddomain kisscom.co.uk
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2022-05-19 update statutory_documents 20/04/22 STATEMENT OF CAPITAL GBP 20478
2022-05-18 insert person Evelyne Güsken
2022-05-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-04-17 insert cco Dr Julian Little
2022-04-17 delete person Miles Taylor
2022-04-17 delete source_ip 35.214.98.105
2022-04-17 insert address Via Che Guevara, 2 42123 Reggio Emilia Italy
2022-04-17 insert address Via Santi Grisante and Daria, 78 42124 Reggio Emilia Italy
2022-04-17 insert alias Alpha BioPesticides Ltd
2022-04-17 insert person Alberto Boebel
2022-04-17 insert person Catherine Barrett
2022-04-17 insert person Dr Julian Little
2022-04-17 insert source_ip 89.200.137.201
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-06-18 delete partner_pages_linkeddomain bayer.si
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 6 => 8
2021-04-07 update accounts_next_due_date 2022-03-31 => 2022-05-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-04-04 delete source_ip 151.101.130.159
2021-04-04 insert source_ip 35.214.98.105
2021-03-12 update statutory_documents CURREXT FROM 30/06/2021 TO 31/08/2021
2021-01-26 delete source_ip 217.199.161.145
2021-01-26 insert index_pages_linkeddomain t.co
2021-01-26 insert index_pages_linkeddomain twitter.com
2021-01-26 insert phone +31702170119
2021-01-26 insert source_ip 151.101.130.159
2021-01-26 update person_description Guido Maffioli => Guido Maffioli
2021-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL MAURER
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-07 update registered_address
2020-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFEO VECCHI
2020-09-28 insert office_emails ne..@alphabiocontrol.com
2020-09-28 insert email ne..@alphabiocontrol.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS FILLON / 18/02/2020
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-19 delete person Garth Bretherton
2019-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-10-18 delete office_emails ne..@alphabiocontrol.com
2019-10-18 delete email ne..@alphabiocontrol.com
2019-07-18 insert founder Dr Alfeo Vecchi
2019-07-18 insert founder Iain Fleming
2019-07-18 insert person Garth Bretherton
2019-07-18 insert person Guido Maffioli
2019-07-18 update person_description Dr Alfeo Vecchi => Dr Alfeo Vecchi
2019-07-18 update person_description Iain Fleming => Iain Fleming
2019-07-18 update person_title Dr Alfeo Vecchi: Scientist; Research Director => Co - Founder; Scientist; Research Director
2019-07-18 update person_title Iain Fleming: Chief Executive => Chief Executive; Co - Founder
2019-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-06-17 delete address Lijnbaan 34F 4461 HK Goes The Netherlands
2019-06-17 delete phone + 44 (0) 1223 926326
2019-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-05-14 update statutory_documents FIRST GAZETTE
2019-04-15 delete phone + 31 (0) 113 728065
2019-02-01 insert registration_number 07535734
2018-12-28 delete source_ip 82.113.149.212
2018-12-28 insert source_ip 217.199.161.145
2018-09-01 insert contact_pages_linkeddomain twitter.com
2018-06-04 update website_status FlippedRobots => OK
2018-06-04 delete otherexecutives David Palmer
2018-06-04 delete otherexecutives David Scorer
2018-06-04 delete person David Palmer
2018-06-04 delete person David Scorer
2018-06-04 insert address Lijnbaan 34F 4461 HK Goes The Netherlands
2018-06-04 insert email ri..@alphabiocontrol.com
2018-06-04 insert phone + 31 (0) 113 728065
2018-05-27 update website_status OK => FlippedRobots
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE SANGOSSE
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-02-29 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHE MAQUIN
2017-10-16 update statutory_documents DIRECTOR APPOINTED MR JEAN-MICHEL MAURER
2017-10-16 update statutory_documents DIRECTOR APPOINTED MR NICOLAS FILLON
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SCORER
2017-07-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2017
2017-05-01 delete source_ip 46.32.242.221
2017-05-01 insert source_ip 82.113.149.212
2017-04-26 update account_ref_day 29 => 30
2017-04-26 update account_ref_month 2 => 6
2017-04-26 update accounts_next_due_date 2017-11-30 => 2018-03-31
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-07 update statutory_documents CURREXT FROM 28/02/2017 TO 30/06/2017
2017-02-14 delete about_pages_linkeddomain alphabiocontrol.es
2017-02-14 delete about_pages_linkeddomain alphabiocontrol.fr
2017-02-14 delete about_pages_linkeddomain alphabiocontrol.it
2017-02-14 delete contact_pages_linkeddomain alphabiocontrol.es
2017-02-14 delete contact_pages_linkeddomain alphabiocontrol.fr
2017-02-14 delete contact_pages_linkeddomain alphabiocontrol.it
2017-02-14 delete index_pages_linkeddomain alphabiocontrol.es
2017-02-14 delete index_pages_linkeddomain alphabiocontrol.fr
2017-02-14 delete index_pages_linkeddomain alphabiocontrol.it
2017-02-14 delete product_pages_linkeddomain alphabiocontrol.es
2017-02-14 delete product_pages_linkeddomain alphabiocontrol.fr
2017-02-14 delete product_pages_linkeddomain alphabiocontrol.it
2017-02-14 delete source_ip 31.210.24.217
2017-02-14 delete terms_pages_linkeddomain alphabiocontrol.es
2017-02-14 delete terms_pages_linkeddomain alphabiocontrol.fr
2017-02-14 delete terms_pages_linkeddomain alphabiocontrol.it
2017-02-14 insert source_ip 46.32.242.221
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-06-07 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-05-04 update statutory_documents 21/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-06 delete source_ip 104.28.6.153
2015-12-06 delete source_ip 104.28.7.153
2015-12-06 insert about_pages_linkeddomain alphabiocontrol.es
2015-12-06 insert about_pages_linkeddomain alphabiocontrol.fr
2015-12-06 insert about_pages_linkeddomain alphabiocontrol.it
2015-12-06 insert contact_pages_linkeddomain alphabiocontrol.es
2015-12-06 insert contact_pages_linkeddomain alphabiocontrol.fr
2015-12-06 insert contact_pages_linkeddomain alphabiocontrol.it
2015-12-06 insert email of..@alphabiocontrol.com
2015-12-06 insert index_pages_linkeddomain alphabiocontrol.es
2015-12-06 insert index_pages_linkeddomain alphabiocontrol.fr
2015-12-06 insert index_pages_linkeddomain alphabiocontrol.it
2015-12-06 insert phone + 44 (0) 1223 926326
2015-12-06 insert product_pages_linkeddomain alphabiocontrol.es
2015-12-06 insert product_pages_linkeddomain alphabiocontrol.fr
2015-12-06 insert product_pages_linkeddomain alphabiocontrol.it
2015-12-06 insert source_ip 31.210.24.217
2015-12-06 insert terms_pages_linkeddomain alphabiocontrol.es
2015-12-06 insert terms_pages_linkeddomain alphabiocontrol.fr
2015-12-06 insert terms_pages_linkeddomain alphabiocontrol.it
2015-11-05 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-16 insert address St John's Innovation Centre Cowley Road Cambridge CB4 0WS UK
2015-03-20 update website_status FlippedRobots => OK
2015-03-20 delete address Eastlow Hill, Rougham Green, IP30 9JS, England
2015-03-20 delete phone +39 335 624 3018
2015-03-20 delete source_ip 205.186.175.105
2015-03-20 insert address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS
2015-03-20 insert alias AlphaBio
2015-03-20 insert source_ip 104.28.6.153
2015-03-20 insert source_ip 104.28.7.153
2015-03-20 update primary_contact Eastlow Hill, Rougham Green, IP30 9JS, England => St John's Innovation Centre Cowley Road Cambridge CB4 0WS
2015-03-07 delete address ST JOHN’S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS
2015-03-07 insert address ST JOHN’S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-04 update website_status FailedRobots => FlippedRobots
2015-02-27 update statutory_documents 21/02/15 FULL LIST
2015-02-09 update statutory_documents 12/01/15 STATEMENT OF CAPITAL GBP 10560
2015-02-07 delete address EASTLOW HILL FARM ROUGHAM GREEN BURY ST EDMUNDS SUFFOLK IP30 9JS
2015-02-07 insert address ST JOHN’S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS
2015-02-07 update registered_address
2015-02-06 update statutory_documents 04/04/13 STATEMENT OF CAPITAL GBP 10560
2015-02-04 update website_status FlippedRobots => FailedRobots
2015-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2015 FROM EASTLOW HILL FARM ROUGHAM GREEN BURY ST EDMUNDS SUFFOLK IP30 9JS
2015-01-08 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-14 update website_status FailedRobots => FlippedRobots
2014-10-06 update website_status FlippedRobots => FailedRobots
2014-08-28 update website_status OK => FlippedRobots
2014-06-14 update website_status OK => FlippedRobots
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 update robots_txt_status www.alphabiocontrol.com: 404 => 200
2014-04-04 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-03-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-02-24 update statutory_documents 21/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-21 => 2013-11-30
2013-04-04 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN SCORER
2013-03-08 update statutory_documents DIRECTOR APPOINTED MR ALFEO VECCHI
2013-03-08 update statutory_documents 21/02/13 FULL LIST
2012-11-19 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 21/02/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR APPOINTED MR IAIN DAVID FLEMING
2012-03-02 update statutory_documents SECRETARY APPOINTED MR IAIN DAVID FLEMING
2012-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 12 TAVERN STREET STOWMARKET SUFFOLK IP14 1PH UNITED KINGDOM
2012-02-01 update statutory_documents DIRECTOR APPOINTED DAVID JOHN PALMER
2011-11-15 update statutory_documents FIRST GAZETTE
2011-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION