NATIONAL INSTRUMENTS - History of Changes


DateDescription
2025-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/24, NO UPDATES
2024-11-10 delete index_pages_linkeddomain on24.com
2024-11-10 update website_status FlippedRobots => OK
2024-10-18 update website_status OK => FlippedRobots
2024-09-18 update statutory_documents CURRSHO FROM 31/12/2024 TO 30/09/2024
2024-08-15 insert index_pages_linkeddomain on24.com
2024-07-14 insert product_pages_linkeddomain on24.com
2024-06-10 insert partner Peritec Co., Ltd.
2024-06-10 insert partner Trinergy Instrument Company Limited
2024-06-10 insert partner_pages_linkeddomain peritec.vn
2024-06-10 insert partner_pages_linkeddomain trinergy.co.th
2024-04-15 update website_status FlippedRobots => OK
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-23 update website_status OK => FlippedRobots
2024-02-16 update statutory_documents DIRECTOR APPOINTED MR CARL BRIAN SCHUMACHER
2024-02-16 update statutory_documents DIRECTOR APPOINTED MS SABRINA ROSE GILMAN
2024-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT PERCIVAL
2024-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCELROY
2024-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-12-15 update statutory_documents CESSATION OF NATIONAL INSTRUMENTS CORP AS A PSC
2023-12-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/10/2023
2023-10-12 insert solution_pages_linkeddomain emerson.com
2023-10-12 insert terms_pages_linkeddomain emerson.com
2023-10-12 update website_status FlippedRobots => OK
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-25 update website_status OK => FlippedRobots
2023-09-07 delete address HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX UNITED KINGDOM BN99 3HH
2023-09-07 insert address SPACES 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE UNITED KINGDOM RG7 4SA
2023-09-07 update registered_address
2023-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2023 FROM HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH UNITED KINGDOM
2023-08-31 update statutory_documents DIRECTOR APPOINTED MR ALBERT EDWARD PERCIVAL
2023-08-31 update statutory_documents DIRECTOR APPOINTED MR JOHN STANTON MCELROY
2023-08-31 update statutory_documents DIRECTOR APPOINTED MS KATHLEEN HEARD SPURCK
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEROME MEYER
2023-08-23 delete partner_pages_linkeddomain es-france.com
2023-08-23 delete partner_pages_linkeddomain studica.com
2023-08-23 insert partner Cyth Limited
2023-08-23 insert partner Sociedad Inducontrol SAC
2023-08-23 insert partner_pages_linkeddomain arquimed.cl
2023-08-23 insert partner_pages_linkeddomain capris.cr
2023-08-23 insert partner_pages_linkeddomain datalights.com.ec
2023-08-23 insert partner_pages_linkeddomain didatech.com.br
2023-08-23 insert partner_pages_linkeddomain dta-sa.com
2023-08-23 insert partner_pages_linkeddomain electroequipos.com
2023-08-23 insert partner_pages_linkeddomain inducontrol.com.pe
2023-08-23 insert partner_pages_linkeddomain izmeril.ru
2023-07-20 delete treasurer Daniel Berenbaum
2023-07-20 insert ceo Rudy Sengupta
2023-07-20 insert vp Rudy Sengupta
2023-07-20 delete partner_pages_linkeddomain dfzk.com
2023-07-20 delete partner_pages_linkeddomain ecloudvalley.com
2023-07-20 insert partner_pages_linkeddomain dat-ae.com
2023-07-20 insert partner_pages_linkeddomain jicheng.net.cn
2023-07-20 insert partner_pages_linkeddomain yeae.am
2023-07-20 insert person Rudy Sengupta
2023-07-20 update person_title Daniel Berenbaum: Executive Vice President; Treasurer; Chief Financial Officer => Executive Vice President; Chief Financial Officer
2023-07-20 update person_title Luke Schreier: Senior Vice President and General Manager of Aerospace, Defense, and Government Business => Senior Vice President and General Manager, Aerospace, Defense,  and Government
2023-07-20 update person_title Will Denman: Senior Vice President, Sales and Marketing => Senior Vice President, Global Sales & Marketing
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
2023-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2023-03-07 delete contact_pages_linkeddomain bcove.video
2023-03-07 delete index_pages_linkeddomain optimalplus.com
2023-03-07 delete management_pages_linkeddomain optimalplus.com
2023-03-07 delete partner Test Dynamics Pty Ltd
2023-03-07 delete partner_pages_linkeddomain dat-ae.com
2023-03-07 delete partner_pages_linkeddomain izmeril.ru
2023-03-07 delete partner_pages_linkeddomain optimalplus.com
2023-03-07 delete partner_pages_linkeddomain saabrds.com
2023-03-07 delete partner_pages_linkeddomain skegypt.com
2023-03-07 delete partner_pages_linkeddomain testdynamics.co.za
2023-03-07 delete partner_pages_linkeddomain yeae.am
2023-03-07 delete phone 512-683-5215
2023-03-07 delete service_pages_linkeddomain optimalplus.com
2023-03-07 delete solution_pages_linkeddomain optimalplus.com
2023-03-07 update person_title Marissa Vidaurri: Contact Investor Relations; Head of Investor Relations => Vice President of Investor Relations; Contact Investor Relations
2023-03-07 update website_status FlippedRobots => OK
2023-02-11 update website_status OK => FlippedRobots
2023-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-10-25 update statutory_documents DIRECTOR APPOINTED MR JEROME MEYER
2022-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN RAPP
2022-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEDRO ANDRADE
2022-03-11 delete vp Keith Odom
2022-03-11 delete vp Tracy Feanny
2022-03-11 insert svp Keith Odom
2022-03-11 delete contact_pages_linkeddomain livestream.com
2022-03-11 delete partner Cyth Limited
2022-03-11 delete partner Sociedad Inducontrol SAC
2022-03-11 delete partner_pages_linkeddomain arquimed.cl
2022-03-11 delete partner_pages_linkeddomain capris.cr
2022-03-11 delete partner_pages_linkeddomain datalights.com.ec
2022-03-11 delete partner_pages_linkeddomain didatech.com.br
2022-03-11 delete partner_pages_linkeddomain dta-sa.com
2022-03-11 delete partner_pages_linkeddomain electroequipos.com
2022-03-11 delete partner_pages_linkeddomain inducontrol.com.pe
2022-03-11 delete partner_pages_linkeddomain ti.jo
2022-03-11 delete person Stefanie Breyer
2022-03-11 delete person Tracy Feanny
2022-03-11 insert partner Circuit Design Suite
2022-03-11 insert partner Software Bundles
2022-03-11 insert partner Test Workflow
2022-03-11 insert person Thomas Benjamin
2022-03-11 update person_title Josh Mueller: Chief Digital Officer and General Manager of Portfolio Business => Chief Digital Officer, Senior Vice President and GM, Portfolio Business
2022-03-11 update person_title Keith Odom: Vice President; Fellow => Senior Vice President; Senior Fellow
2022-03-11 update person_title Scott Rust: Senior Vice President of Product R & D => Executive Vice President of Platform and Product
2021-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-04 delete person Chad Chesney
2021-10-11 update statutory_documents DIRECTOR APPOINTED MR PEDRO ANDRADE
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06 delete person Anjelica Warren
2021-09-06 insert partner_pages_linkeddomain es-france.com
2021-09-06 insert partner_pages_linkeddomain studica.com
2021-09-06 update person_title Pedro Andrade: Treasurer and Vice President of Tax => Treasurer and Vice President of Global Finance
2021-08-05 delete partner SPECIALS
2021-08-05 delete partner Systems Integration Partners
2021-08-05 insert contact_pages_linkeddomain livestream.com
2021-08-05 insert partner Entry-Level DAQ
2021-08-05 insert partner Learn About DAQ
2021-08-05 update person_title Chad Chesney: Vice President and General Manager of Transportation Business => Senior Vice President and General Manager of Transportation Business
2021-08-05 update person_title Jim Ramsey: Vice President of Global Partner Program => Senior Vice President of Global Partner Program
2021-08-05 update person_title Kevin Ilcisin: Vice President of Corporate Strategy => Senior Vice President of Corporate Strategy
2021-08-05 update person_title Kevin Schultz: Vice President of R & D => Senior Vice President of R & D
2021-08-05 update person_title Luke Schreier: Vice President and General Manager of Aerospace, Defense, and Government Business => Senior Vice President and General Manager of Aerospace, Defense, and Government Business
2021-08-05 update person_title Omid Sojoodi: Vice President of R & D, Software => Senior Vice President of R & D, Software
2021-07-07 delete address ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 0TS
2021-07-07 insert address HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX UNITED KINGDOM BN99 3HH
2021-07-07 update registered_address
2021-07-03 delete otherexecutives Charles J. Roesslein
2021-07-03 delete otherexecutives Gayla Delly
2021-07-03 delete person Charles J. Roesslein
2021-07-03 delete phone (877) 388-1952
2021-07-03 insert partner Shopping Resources
2021-07-03 update person_description Michael E. McGrath => Michael E. McGrath
2021-07-03 update person_title Gayla Delly: Member of the Audit Committee; Director since March 2020 Former Independent Director of Flowserve Corporation; Member of the Nomination and Governance Committee => Director since March 2020 Former Chief Executive Officer of Benchmark Electronics, Inc
2021-07-03 update website_status FlippedRobots => OK
2021-06-12 update website_status OK => FlippedRobots
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM
2021-05-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 26/05/2021
2021-04-18 insert partner Online Deals
2021-04-18 insert partner SPECIALS
2021-04-18 insert person Michael Schuldenfrei
2021-04-18 insert person Pedro Andrade
2021-04-18 insert solution_pages_linkeddomain electrorent.com
2021-04-18 update person_title Deborah Green: Principal Executive Assistant to the CEO => Principal Executive Assistant to NI President and CEO
2021-04-18 update person_title Jason Green: Executive Vice President of Portfolio Business and Chief Revenue Officer; Senior Vice President of Global Sales; Chief Revenue Officer ( CRO ) => Chief Revenue Officer and Executive Vice President, Portfolio Business Unit; Senior Vice President of Global Sales; Chief Revenue Officer ( CRO )
2021-04-18 update person_title Omid Sojoodi: Vice President of R & D, Application Software => Vice President of R & D, Software
2021-04-18 update person_title Shelley Gretlein: Vice President of Brand and Communications, Global Marketing => Vice President of Portfolio Business Software Strategy
2021-02-23 delete cfo John Roiko
2021-02-23 delete otherexecutives John Roiko
2021-02-23 delete treasurer Karen Rapp
2021-02-23 insert chro Cate Prescott
2021-02-23 insert cmo Ana Villegas
2021-02-23 insert evp Karen Rapp
2021-02-23 insert svp Cate Prescott
2021-02-23 insert vp Gabor Orosz
2021-02-23 insert vp Tracy Feanny
2021-02-23 delete person Carla Piñeyro Sublett
2021-02-23 delete person Dave Wilson
2021-02-23 delete person John Roiko
2021-02-23 insert person Deborah Green
2021-02-23 insert person Gabor Orosz
2021-02-23 insert person Sarah Warshavsky-Oberman
2021-02-23 insert person Shannon Kennedy
2021-02-23 insert person Tracy Feanny
2021-02-23 insert person Treva Rumbeck
2021-02-23 update person_title Ana Villegas: Vice President of Demand, Global Marketing => Chief Marketing Officer
2021-02-23 update person_title Cate Prescott: Vice President of Global Human Resources => Senior Vice President; Chief People Officer
2021-02-23 update person_title Jason Green: Senior Vice President of Global Sales, Support, Services, and Operations => Executive Vice President of Portfolio Business and Chief Revenue Officer; Senior Vice President of Global Sales; Chief Revenue Officer ( CRO )
2021-02-23 update person_title Josh Mueller: Vice President of Experience, Global Marketing => Chief Digital Officer and General Manager of Portfolio Business
2021-02-23 update person_title Karen Rapp: Treasurer; Chief Financial Officer => Executive Vice President; Chief Financial Officer
2021-02-23 update person_title Ritu Favre: Senior Vice President and General Manager of Semiconductor Business => Executive Vice President and General Manager of Semiconductor and Electronics Aerospace, Defense, and Government and Transportation Business Units; Executive VP and GM of Semiconductor and Electronics, ADG, and Transportation BUs
2021-02-23 update person_title Stefanie Breyer: Vice President of Product Planning => Senior Vice President of Product Planning
2021-02-23 update person_title Tom Vonderach: Vice President of Strategic Accounts => Senior Vice President of Global Sales and Support
2021-01-22 delete person Paul Hofstadler
2021-01-22 update person_title Mike Santori: Business and Technology Fellow => Fellow
2021-01-22 update person_title Rob Porterfield: Senior Vice President of Global Manufacturing => Senior Vice President of Global Supply Chain and Manufacturing
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE RAPP / 15/01/2020
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-12-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL INSTRUMENTS CORP
2020-12-30 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/12/2020
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22 delete cmo Carla Piñeyro Sublett
2020-09-22 delete svp Carla Piñeyro Sublett
2020-09-22 delete career_pages_linkeddomain taleo.net
2020-09-22 delete contact_pages_linkeddomain jotform.com
2020-09-22 delete partner Power Supplies and Loads
2020-09-22 insert career_pages_linkeddomain oraclecloud.com
2020-09-22 insert contact_pages_linkeddomain bcove.video
2020-09-22 insert partner PXI Controllers
2020-09-22 update person_title Alexander M. Davern: Company Investor Relations Board of Directors Alexander M. Davern; Director since January 2017 Chief Executive Officer => Company Investor Relations Board of Directors Alexander M. Davern; Director since January 2017 Former Chief Executive Officer
2020-09-22 update person_title Carla Piñeyro Sublett: Senior Vice President; Chief Marketing Officer => Senior Vice President, Chief Marketing Officer, and General Manager of Portfolio Business
2020-09-22 update person_title Robert Morton: Vice President of Sales, Europe, the Middle East, India, and Africa => Vice President of Sales, Europe, the Middle East, and Africa
2020-07-13 insert otherexecutives Marissa Vidaurri
2020-07-13 insert svp Carla Piñeyro Sublett
2020-07-13 delete person Ajit Gokhale
2020-07-13 delete person Pete Zogas
2020-07-13 delete person Ron Wolfe
2020-07-13 delete person Steve Warntjes
2020-07-13 delete phone (800) 531-5066
2020-07-13 insert about_pages_linkeddomain optimalplus.com
2020-07-13 insert alias NATIONAL INSTRUMENTS CORP.
2020-07-13 insert contact_pages_linkeddomain jotform.com
2020-07-13 insert contact_pages_linkeddomain optimalplus.com
2020-07-13 insert index_pages_linkeddomain optimalplus.com
2020-07-13 insert management_pages_linkeddomain optimalplus.com
2020-07-13 insert partner Automated Test Software Suite
2020-07-13 insert partner CompactDAQ Chassis
2020-07-13 insert partner Connectors
2020-07-13 insert partner Digital I/O
2020-07-13 insert partner Digital Multimeters
2020-07-13 insert partner FlexLogger
2020-07-13 insert partner GPIB, Serial, and Ethernet
2020-07-13 insert partner HIL and Real-Time Software Suite
2020-07-13 insert partner Machine Vision
2020-07-13 insert partner Motion Control
2020-07-13 insert partner Multifunction I/O
2020-07-13 insert partner Oscilloscopes
2020-07-13 insert partner Packaged Controllers
2020-07-13 insert partner Power Accessories
2020-07-13 insert partner Power Supplies and Loads
2020-07-13 insert partner RF Signal Generators
2020-07-13 insert partner Repair Services
2020-07-13 insert partner Software Defined Radios
2020-07-13 insert partner Software Suites
2020-07-13 insert partner Sound and Vibration
2020-07-13 insert partner Strain, Pressure, and Force
2020-07-13 insert partner Switches
2020-07-13 insert partner SystemLink
2020-07-13 insert partner Temperature
2020-07-13 insert partner Vector Signal Transceivers
2020-07-13 insert partner VeriStand
2020-07-13 insert partner Voltage
2020-07-13 insert partner Wireless Design and Test
2020-07-13 update person_title Carla Piñeyro Sublett: Chief Marketing Officer => Senior Vice President; Chief Marketing Officer
2020-07-13 update person_title Marissa Vidaurri: Contact Investor Relations; Director of Investor Relations => Contact Investor Relations; Head of Investor Relations
2020-07-13 update person_title Rob Porterfield: Vice President of Manufacturing => Senior Vice President of Global Manufacturing
2020-07-13 update person_title Shelley Gretlein: Vice President of Global Marketing => Vice President of Brand and Communications, Global Marketing
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-06 insert otherexecutives Gayla Delly
2020-05-06 insert person Gayla Delly
2020-05-06 insert person Will Denman
2020-05-06 update person_title Jim Ramsey: Vice President of Sales, Americas => Vice President of Global Partner Program; Vice President of Sales for the Americas; Vice President of the NI Global Partner Program
2020-05-06 update website_status FlippedRobots => OK
2020-04-16 update website_status OK => FlippedRobots
2020-03-17 delete otherexecutives Marissa Vidaurri
2020-03-17 update person_title Marissa Vidaurri: Contact Investor Relations; Head of Investor Relations => Contact Investor Relations; Director of Investor Relations
2020-02-16 delete cmo John Pasquarette
2020-02-16 delete person Drita Roggenbuck
2020-02-16 delete person John Pasquarette
2020-02-16 delete person Jon Bellin
2020-02-16 insert person David Gardner
2020-02-16 insert person Josh Mueller
2020-02-16 insert person Steven Lusk
2019-12-15 insert otherexecutives Marissa Vidaurri
2019-12-15 delete person Rahman Jamal
2019-12-15 delete source_ip 23.214.167.16
2019-12-15 insert source_ip 104.16.34.15
2019-12-15 insert source_ip 104.16.35.15
2019-12-15 update person_title Marissa Vidaurri: Investor Relations Contact => Contact Investor Relations; Head of Investor Relations
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-11-15 insert index_pages_linkeddomain taleo.net
2019-11-15 insert management_pages_linkeddomain taleo.net
2019-11-15 insert person Ana Villegas
2019-11-15 insert product_pages_linkeddomain taleo.net
2019-11-15 insert service_pages_linkeddomain taleo.net
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-16 insert person Drita Roggenbuck
2019-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-15 update person_title Ajit Gokhale: Senior Vice President and General Manager of Portfolio Business => Senior Vice President and General Manager of Electronics, Electrical Machinery, and Energy Business
2019-09-15 update robots_txt_status lumen.ni.com: 0 => 200
2019-08-16 delete partner_pages_linkeddomain coasin.com.uy
2019-08-16 delete partner_pages_linkeddomain dta-sa.com
2019-08-16 delete partner_pages_linkeddomain smsic.com.bo
2019-08-16 insert partner Braemac Pty Ltd
2019-08-16 insert partner_pages_linkeddomain braemac.com
2019-08-16 insert partner_pages_linkeddomain mastertec.com
2019-08-16 insert person Ritu Favre
2019-08-16 update website_status FlippedRobots => OK
2019-07-27 update website_status OK => FlippedRobots
2019-06-26 update website_status FlippedRobots => OK
2019-06-26 delete otherexecutives John M. Berra
2019-06-26 delete person John M. Berra
2019-06-26 delete person Tony Vento
2019-06-26 delete source_ip 2.20.39.213
2019-06-26 insert person Charles J. Rosslein
2019-06-26 insert person Tom Vonderach
2019-06-26 insert source_ip 23.214.167.16
2019-06-26 update person_title Michael E. McGrath: Member of the Board of Directors; Chairman, Director since May 2014 Former Chief Executive Officer of I2 Technologies and Pittiglio Rabin Todd & McGrath, Business Strategy Consultant => Nomination & Governance Committee Chair; Member of the Board of Directors; Chairman, Director since May 2014 Former Chief Executive Officer of I2 Technologies and Pittiglio Rabin Todd & McGrath, Business Strategy Consultant
2019-06-26 update robots_txt_status lumen.ni.com: 200 => 0
2019-06-06 update website_status OK => FlippedRobots
2019-05-05 delete partner_pages_linkeddomain encon-koester.com
2019-05-05 insert partner MASTER TEC S.A.R.L.
2019-05-05 insert partner OREL Corporation (Pvt) Ltd
2019-05-05 insert partner_pages_linkeddomain measureit.es
2019-05-05 insert partner_pages_linkeddomain measureit.it
2019-05-05 insert partner_pages_linkeddomain testdynamics.co.za
2019-04-04 delete ceo Alexander M. Davern
2019-04-04 delete president Alexander M. Davern
2019-04-04 insert ceo Liam K. Griffin
2019-04-04 insert otherexecutives James E. Cashman, III
2019-04-04 insert otherexecutives Liam K. Griffin
2019-04-04 insert president Liam K. Griffin
2019-04-04 insert person James E. Cashman, III
2019-04-04 insert person Joseph Soo
2019-04-04 insert person Liam K. Griffin
2019-04-04 update person_title Alexander M. Davern: Director since January 2017 Chief Executive Officer; Member of the Board of Directors; President; Chief Executive Officer => Director since January 2017 Chief Executive Officer; Member of the Board of Directors
2019-04-04 update person_title Duy-Loan T. Le: Director since September 2002 Senior Fellow of Texas Instruments, Inc; Member of the Board of Directors => Director since September 2002 Former Senior Fellow of Texas Instruments, Inc; Member of the Board of Directors
2019-04-04 update person_title Michael E. McGrath: Member of the Board of Directors; Chairman of the Board of Directors Former Chief Executive Officer of I2 Technologies and Pittiglio Rabin Todd & McGrath, Business Strategy Consultant => Member of the Board of Directors; Chairman, Director since May 2014 Former Chief Executive Officer of I2 Technologies and Pittiglio Rabin Todd & McGrath, Business Strategy Consultant
2019-02-22 update website_status InternalTimeout => OK
2019-02-22 insert cmo Carla Piñeyro Sublett
2019-02-22 delete source_ip 104.80.197.137
2019-02-22 insert contact_pages_linkeddomain jotform.com
2019-02-22 insert person Carla Piñeyro Sublett
2019-02-22 insert source_ip 2.20.39.213
2019-02-22 update robots_txt_status lumen.ni.com: 0 => 200
2018-12-22 update website_status OK => InternalTimeout
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-12-19 update statutory_documents DIRECTOR APPOINTED KAREN MARIE RAPP
2018-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVERN
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-30 delete otherexecutives James J. Truchard
2018-10-30 delete personal_emails am..@ni.com
2018-10-30 insert personal_emails am..@ni.com
2018-10-30 delete directions_pages_linkeddomain google.co.uk
2018-10-30 delete directions_pages_linkeddomain ni.com
2018-10-30 delete email am..@ni.com
2018-10-30 delete person Amanda Roberson
2018-10-30 delete person Chandran Nair
2018-10-30 delete person David Hugley
2018-10-30 delete person James J. Truchard
2018-10-30 delete source_ip 23.214.141.77
2018-10-30 insert contact_pages_linkeddomain google.co.uk
2018-10-30 insert email am..@ni.com
2018-10-30 insert person Amanda Powell
2018-10-30 insert person Raj Purushothaman
2018-10-30 insert source_ip 104.80.197.137
2018-10-30 update person_title Kevin Ilcisin: Vice President, Product Marketing => Vice President, Strategy and Corporate Development
2018-10-30 update person_title Michael E. McGrath: Director since May 2014 Former Chief Executive Officer of I2 Technologies and Pittiglio Rabin Todd & McGrath, Business Strategy Consultant; Member of the Board of Directors => Member of the Board of Directors; Chairman of the Board of Directors Former Chief Executive Officer of I2 Technologies and Pittiglio Rabin Todd & McGrath, Business Strategy Consultant
2018-10-30 update person_title Tony Vento: Vice President, Systems Assurance and Partners => Vice President, Partner Program
2018-10-30 update robots_txt_status investor.ni.com: 404 => 200
2018-10-12 update statutory_documents CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2018-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED
2018-10-07 delete address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2018-10-07 insert address ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 0TS
2018-10-07 update registered_address
2018-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2018-06-25 delete source_ip 104.81.5.62
2018-06-25 insert person Luke Schreier
2018-06-25 insert person Rahman Jamal
2018-06-25 insert person Roger Isern
2018-06-25 insert source_ip 23.214.141.77
2018-06-25 update person_title Jason Green: Vice President, Sales and Marketing for the Americas => Senior Vice President, Global Sales
2018-06-25 update person_title Kevin Schultz: Vice President, R & D for Embedded Systems => Vice President, R & D
2018-04-19 delete source_ip 23.43.66.74
2018-04-19 insert source_ip 104.81.5.62
2018-03-13 delete source_ip 104.81.5.62
2018-03-13 insert contact_pages_linkeddomain captchas.net
2018-03-13 insert source_ip 23.43.66.74
2018-01-29 delete source_ip 104.81.4.87
2018-01-29 insert source_ip 104.81.5.62
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-11-13 delete chieflegalofficer David Hugley
2017-11-13 delete vp David Hugley
2017-11-13 insert cfo John Roiko
2017-11-13 delete person Francis Griffiths
2017-11-13 update person_title David Hugley: Vice President; Secretary; General Counsel => Vice President, Global Legal General Counsel and Corporate Secretary
2017-11-13 update person_title John Roiko: Vice President, Finance => Vice President of Finance; Chief Accounting Officer
2017-07-21 delete person Andrew Krupp
2017-07-21 delete person Stefano Concezzi
2017-07-21 delete source_ip 23.214.141.77
2017-07-21 insert source_ip 104.81.4.87
2017-07-21 update person_title Arleene Porterfield: Vice President, Global Information Technology => Vice President, Global Sales and Marketing Operations
2017-07-21 update person_title Tamra Kerns: Vice President, Support and Services => Vice President, Global Support and Services
2017-06-14 delete otherexecutives Donald M. Carlton
2017-06-14 delete about_pages_linkeddomain peopleclick.com
2017-06-14 delete contact_pages_linkeddomain peopleclick.com
2017-06-14 delete management_pages_linkeddomain peopleclick.com
2017-06-14 delete person Donald M. Carlton
2017-06-14 delete source_ip 104.81.4.87
2017-06-14 insert about_pages_linkeddomain taleo.net
2017-06-14 insert contact_pages_linkeddomain taleo.net
2017-06-14 insert management_pages_linkeddomain taleo.net
2017-06-14 insert source_ip 23.214.141.77
2017-06-14 update person_title Pete Zogas: Senior Vice President, Segments and Services => Senior Vice President, Business Development
2017-05-13 insert ceo Alexander M. Davern
2017-05-13 insert cfo Karen Rapp
2017-05-13 insert otherexecutives Alexander M. Davern
2017-05-13 insert otherexecutives John Roiko
2017-05-13 insert president Alexander M. Davern
2017-05-13 insert treasurer Karen Rapp
2017-05-13 delete contact_pages_linkeddomain google.co.uk
2017-05-13 delete contact_pages_linkeddomain lanyonevents.com
2017-05-13 delete person Jin Bains
2017-05-13 delete source_ip 23.214.184.252
2017-05-13 insert directions_pages_linkeddomain google.co.uk
2017-05-13 insert directions_pages_linkeddomain ni.com
2017-05-13 insert person Alexander M. Davern
2017-05-13 insert person Karen Rapp
2017-05-13 insert source_ip 104.81.4.87
2017-05-13 update person_title John Roiko: Chief Financial Officer, Interim; Member of the Senior Leadership Team => Vice President, Finance
2017-03-09 delete address Wisma Kemajuan Jalan 19/1 Suite L 2-1, Level 2 46300 Petaling Jaya Selangor, Malaysia
2017-03-09 delete fax (603) 7955 2000
2017-03-09 delete phone (603) 7948 2000
2017-03-09 insert address Unit 23-3A, Q Sentral, 2A, Jalan Stesen Sentral 2, Kuala Lumpur Sentral 50470 Kuala Lumpur, Malaysia
2017-03-09 insert fax (603) 2771 2001
2017-03-09 insert phone (603) 2771 2000
2017-02-09 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-09 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-21 delete otherexecutives John Roiko
2017-01-21 delete otherexecutives Mark Finger
2017-01-21 insert otherexecutives Cate Prescott
2017-01-21 delete person David Loadman
2017-01-21 delete person Mark Finger
2017-01-21 delete person Robert Canik
2017-01-21 delete person Victor Mieres
2017-01-21 delete source_ip 2.19.144.227
2017-01-21 insert person Cate Prescott
2017-01-21 insert source_ip 23.214.184.252
2017-01-21 update person_title Ajit Gokhale: Senior Vice President of Global Marketing / Sales, Segments, and Services => Senior Vice President, Global Marketing; Member of the Senior Leadership Team
2017-01-21 update person_title Chandran Nair: Vice President, APAC => Vice President, Sales and Marketing for Asia - Pacific
2017-01-21 update person_title Dave Wilson: Vice President of Product Marketing for Academic => Vice President, Product Marketing for Software, Academics, and Customer Education
2017-01-21 update person_title Duncan Hudson: Chief Platform Officer / Sales and Marketing => Chief Platform Officer, R & D; Member of the Senior Leadership Team
2017-01-21 update person_title Eric Starkloff: Executive Vice President of Global Sales and Marketing / Marketing => Member of the Senior Leadership Team
2017-01-21 update person_title Jason Green: Vice President, Americas => Vice President, Sales and Marketing for the Americas
2017-01-21 update person_title Jin Bains: Vice President, RF R & D => Vice President, R & D for RF
2017-01-21 update person_title John Roiko: Vice President, Finance => Chief Financial Officer, Interim; Member of the Senior Leadership Team
2017-01-21 update person_title Jon Bellin: Vice President, Software Operations R & D => Vice President, R & D for Software Operations
2017-01-21 update person_title Robert Morton: Vice President, EMEIA => Vice President, Sales and Marketing for Europe, Middle East, India & Africa
2017-01-21 update person_title Tamra Kerns: Vice President of Services => Vice President, Support and Services
2017-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-04 delete source_ip 23.214.184.252
2016-12-04 insert phone +972 (0) 3 6393737
2016-12-04 insert phone 353 (0) 1867 4374
2016-12-04 insert phone 866 275 6964
2016-12-04 insert source_ip 2.19.144.227
2016-10-09 delete personal_emails do..@ni.com
2016-10-09 delete personal_emails ge..@ni.com
2016-10-09 delete personal_emails gu..@ni.com
2016-10-09 delete personal_emails ke..@ni.com
2016-10-09 delete personal_emails li..@ni.com
2016-10-09 delete personal_emails lu..@ni.com
2016-10-09 delete personal_emails se..@ni.com
2016-10-09 delete personal_emails te..@ni.com
2016-10-09 delete email 69..@ni.com
2016-10-09 delete email am..@ni.com
2016-10-09 delete email do..@ni.com
2016-10-09 delete email ge..@ni.com
2016-10-09 delete email gu..@ni.com
2016-10-09 delete email je..@ni.com
2016-10-09 delete email ke..@ni.com
2016-10-09 delete email li..@ni.com
2016-10-09 delete email lu..@ni.com
2016-10-09 delete email ri..@ni.com
2016-10-09 delete email se..@ni.com
2016-10-09 delete email te..@ni.com
2016-10-09 delete fax (512) 683-7968
2016-10-09 delete person Dominic Lalli
2016-10-09 delete person Gurshan Sidhu
2016-10-09 delete person Joe Daher
2016-10-09 delete person Liz Stice
2016-10-09 delete person Riccardo Caimano
2016-10-09 delete person Seamus Casserly
2016-10-09 delete person Vincent Ruault
2016-10-09 delete phone (416) 587-9098
2016-10-09 delete phone (514) 519-2124
2016-10-09 delete phone (604) 603-7609
2016-10-09 delete phone (613) 598-0095
2016-10-09 delete phone (905) 407-2267
2016-10-09 delete phone 1-800-433-3488
2016-10-09 delete source_ip 2.19.144.227
2016-10-09 insert source_ip 23.214.184.252
2016-08-13 insert fax (604) 626 4586
2016-08-13 insert phone (604) 377 6000
2016-07-16 delete otherexecutives John Graff
2016-07-16 delete address 16th Floor, Suite E23 Jl. Asia Afrika No.8 Gelora Bung Karno, Senayan Jakarta Pusat 10270, Indonesia
2016-07-16 delete person John Graff
2016-07-16 delete person Owen Golden
2016-07-16 delete phone 1800 226 5886 1800 226 5886
2016-07-16 delete source_ip 104.71.200.28
2016-07-16 insert address 16th Floor, Suite E16 Jl. Asia Afrika No.8 Gelora Bung Karno, Senayan Jakarta Pusat 10270, Indonesia
2016-07-16 insert partner_pages_linkeddomain ti-acad.jo
2016-07-16 insert source_ip 2.19.144.227
2016-07-16 update person_title Ajit Gokhale: Senior Vice President of Product Marketing / Sales, Segments, and Services => Senior Vice President of Global Marketing / Sales, Segments, and Services
2016-07-16 update website_status FlippedRobots => OK
2016-06-27 update website_status OK => FlippedRobots
2016-04-21 delete personal_emails as..@ni.com
2016-04-21 delete personal_emails he..@ni.com
2016-04-21 insert otherexecutives Gerhard P. Fettweis
2016-04-21 insert personal_emails li..@ni.com
2016-04-21 delete contact_pages_linkeddomain liveperson.com
2016-04-21 delete email as..@ni.com
2016-04-21 delete email as..@ni.com
2016-04-21 delete email he..@ni.com
2016-04-21 delete email ra..@ni.com
2016-04-21 delete person Hélio Araujo
2016-04-21 delete phone (403) 457-1239
2016-04-21 delete phone (450) 510-3055
2016-04-21 delete phone +91 20 66494000
2016-04-21 delete source_ip 104.69.141.206
2016-04-21 insert email li..@ni.com
2016-04-21 insert person Gerhard P. Fettweis
2016-04-21 insert person Liz Stice
2016-04-21 insert source_ip 104.71.200.28
2016-04-21 update person_description Duy-Loan T. Le => Duy-Loan T. Le
2016-04-21 update person_title Charles J. Roesslein: Member of NI 's Board of Directors; Member of the Board of Directors => Member of the Board of Directors; Member of the Committee Composition and Charters Team; Director since July 2000 Former Chief Executive Officer of Austin Tele - Services, LLC
2016-04-21 update person_title Duy-Loan T. Le: Member of NI 's Board of Directors; Member of the Board of Directors => Director since September 2002 Senior Fellow of Texas Instruments, Inc; Member of the Board of Directors; Member of the Committee Composition and Charters Team
2016-04-21 update person_title Jeffrey L. Kodosky: Member of the Board of Directors; Cofounder and NI Business and Technology Fellow => Member of the Board of Directors; Cofounder and NI Business and Technology Fellow; Director since 1976 Fellow of NI.
2016-04-21 update person_title John M. Berra: Member of NI 's Board of Directors; Member of the Board of Directors => Member of the Committee Composition and Charters Team; Member of the Board of Directors; Director since May 2010 Former Chairman of Emerson Process Management and Former Executive Vice President of Emerson Electric Company
2016-04-21 update person_title Michael E. McGrath: Executive; Member of the Board of Directors => Director since May 2014 Former Chief Executive Officer of I2 Technologies and Pittiglio Rabin Todd & McGrath, Business Strategy Consultant; Member of the Committee Composition and Charters Team; Member of the Board of Directors
2016-03-04 update website_status FlippedRobots => OK
2016-03-04 delete managingdirector Gert Nilsson
2016-03-04 delete personal_emails ro..@ni.com
2016-03-04 insert sales_emails no..@ni.com
2016-03-04 delete about_pages_linkeddomain optimalworkshop.com
2016-03-04 delete address Business Park The Strategy, Tower 1, #06-03 Singapore 609930
2016-03-04 delete casestudy_pages_linkeddomain optimalworkshop.com
2016-03-04 delete client_pages_linkeddomain optimalworkshop.com
2016-03-04 delete contact_pages_linkeddomain optimalworkshop.com
2016-03-04 delete email ro..@ni.com
2016-03-04 delete management_pages_linkeddomain optimalworkshop.com
2016-03-04 delete person David Fuller
2016-03-04 delete person Frode Skulbru
2016-03-04 delete person Gert Nilsson
2016-03-04 delete person Linda Albertsen
2016-03-04 delete phone 1.800.280.7645
2016-03-04 delete service_pages_linkeddomain optimalworkshop.com
2016-03-04 delete source_ip 104.71.200.28
2016-03-04 insert address Westgate Tower, 1 Gateway Drive, #08-01 Singapore 608531
2016-03-04 insert email as..@ni.com
2016-03-04 insert email no..@ni.com
2016-03-04 insert email ri..@ni.com
2016-03-04 insert person Chad Chesney
2016-03-04 insert person Chandran Nair
2016-03-04 insert person Charles Schroeder
2016-03-04 insert person Dave Wilson
2016-03-04 insert person Jason Green
2016-03-04 insert person Kevin Ilcisin
2016-03-04 insert person Omid Sojoodi
2016-03-04 insert person Rahman Jamal
2016-03-04 insert person Riccardo Caimano
2016-03-04 insert person Stefanie Breyer
2016-03-04 insert person Tamra Kerns
2016-03-04 insert phone (416) 587-9098
2016-03-04 insert phone 1800 226 5886 1800 226 5886
2016-03-04 insert source_ip 104.69.141.206
2016-03-04 update person_description Joe Woodford => Joe Woodford
2016-03-04 update person_description Stuart Roberts => Stuart Roberts
2016-03-04 update person_title Ajit Gokhale: Vice President, East Asia => Senior Vice President of Product Marketing / Sales, Segments, and Services
2016-03-04 update person_title David Baker: Academic Programme Manager, UK & Ireland, Benelux and Nordic Countries => Regional; Academic Programme Manager, Northern Europe
2016-03-04 update person_title Duncan Hudson: Chief Platform Officer / Sales and Marketing Management; Member of the Financial Management Team => Chief Platform Officer / Sales and Marketing
2016-03-04 update person_title Eric Starkloff: Member of the Financial Management Team => Executive Vice President of Global Sales and Marketing / Marketing
2016-03-04 update person_title Joe Woodford: Area Sales and Systems Engineering Manager, UK & Ireland => Scientific Research & Big Physics BDM, Europe
2016-03-04 update person_title Mike Santori: Vice President, Product Marketing => Business and Technology Fellow
2016-03-04 update person_title Robert Morton: Vice President, Europe => Vice President, EMEIA
2016-03-04 update person_title Stuart Roberts: Area Sales Manager, UK & Ireland; Applications Engineer => Regional Sales Manager, UK & Ireland; Applications Engineer
2016-03-04 update robots_txt_status croatia.ni.com: 200 => 0
2016-03-04 update robots_txt_status serbia.ni.com: 200 => 0
2016-03-04 update robots_txt_status southafrica.ni.com: 0 => 200
2016-02-14 update website_status NoTargetPages => FlippedRobots
2016-02-11 delete address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 1RZ
2016-02-11 insert address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-02-11 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-01-05 update statutory_documents 08/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18 update website_status FlippedRobots => NoTargetPages
2015-05-29 update website_status NoTargetPages => FlippedRobots
2015-05-01 update website_status OK => NoTargetPages
2015-04-07 delete address THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-04-07 insert address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 1RZ
2015-04-07 update registered_address
2015-04-03 insert general_emails as..@ni.com
2015-04-03 insert personal_emails he..@ni.com
2015-04-03 delete address CENTEC Tower, 19th Floor, 72-74 Nguyen Thi Minh Khai Street Unit 1903A, Ward 6, District 3, Ho Chi Minh City, Vietnam
2015-04-03 delete address Unit 3004, 30th Floor Suntowers B Building 123 Vibhavadi-Rangsit Road Chompon, Chatuchak Bangkok 10900, Thailand
2015-04-03 delete phone (62) 21 2924 1911
2015-04-03 delete source_ip 23.214.178.237
2015-04-03 insert about_pages_linkeddomain optimalworkshop.com
2015-04-03 insert address 16th Floor, Suite E23 Jl. Asia Afrika No.8 Gelora Bung Karno, Senayan Jakarta Pusat 10270, Indonesia
2015-04-03 insert career_pages_linkeddomain optimalworkshop.com
2015-04-03 insert casestudy_pages_linkeddomain optimalworkshop.com
2015-04-03 insert client_pages_linkeddomain optimalworkshop.com
2015-04-03 insert contact_pages_linkeddomain optimalworkshop.com
2015-04-03 insert email as..@ni.com
2015-04-03 insert email he..@ni.com
2015-04-03 insert index_pages_linkeddomain optimalworkshop.com
2015-04-03 insert management_pages_linkeddomain optimalworkshop.com
2015-04-03 insert partner_pages_linkeddomain optimalworkshop.com
2015-04-03 insert person Hélio Araujo
2015-04-03 insert phone (450) 510-3055
2015-04-03 insert phone (62 21) 2924 1991
2015-04-03 insert product_pages_linkeddomain optimalworkshop.com
2015-04-03 insert service_pages_linkeddomain optimalworkshop.com
2015-04-03 insert solution_pages_linkeddomain optimalworkshop.com
2015-04-03 insert source_ip 104.71.200.28
2015-03-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015
2015-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015
2015-03-06 delete personal_emails de..@ni.com
2015-03-06 delete email de..@ni.com
2015-03-06 delete fax (450) 510-3056
2015-03-06 delete person Denys Tison
2015-03-06 delete phone (514) 591-9970
2015-03-06 delete source_ip 172.228.160.228
2015-03-06 insert source_ip 23.214.178.237
2015-02-07 delete company_previous_name HIGHVALE LIMITED
2015-02-06 delete personal_emails al..@ni.com
2015-02-06 delete personal_emails ke..@ni.com
2015-02-06 insert otherexecutives John Graff
2015-02-06 insert personal_emails ge..@ni.com
2015-02-06 insert personal_emails lu..@ni.com
2015-02-06 insert personal_emails ro..@ni.com
2015-02-06 delete email al..@ni.com
2015-02-06 delete email ke..@ni.com
2015-02-06 delete email ni..@ni.com
2015-02-06 delete email ra..@ni.com
2015-02-06 delete person Kevin Hines
2015-02-06 delete phone 866-337-5918
2015-02-06 delete source_ip 23.214.108.157
2015-02-06 insert career_pages_linkeddomain glassdoor.com
2015-02-06 insert email ge..@ni.com
2015-02-06 insert email lu..@ni.com
2015-02-06 insert email ro..@ni.com
2015-02-06 insert source_ip 172.228.160.228
2015-02-06 update person_title Denys Tison: Area Sales Manager - Eastern Canada => Account Manager - Quebec
2015-02-06 update person_title Dominic Lalli: Academic Program Manager for Canada => Area Sales Manager - Eastern Canada
2015-02-06 update person_title John Graff: Vice President, Americas => Vice President, Corporate Marketing
2015-02-06 update person_title Stefano Concezzi: Vice President of Scientific Research => Vice President, Global Automotive Initiative
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-29 delete source_ip 23.6.136.61
2014-12-29 insert source_ip 23.214.108.157
2014-12-10 update statutory_documents 08/12/14 FULL LIST
2014-11-24 delete contact_pages_linkeddomain activeevents.com
2014-11-24 delete source_ip 2.18.176.226
2014-11-24 insert source_ip 23.6.136.61
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-21 delete source_ip 23.214.178.237
2014-09-21 insert career_pages_linkeddomain pointer-ats.com
2014-09-21 insert source_ip 2.18.176.226
2014-09-21 update robots_txt_status lumen.ni.com: 200 => 0
2014-08-13 delete personal_emails ju..@ni.com
2014-08-13 delete email ju..@ni.com
2014-08-13 delete person Julia Betts
2014-08-13 delete person Robert Morton
2014-08-13 delete phone (512) 683-8165
2014-08-13 delete source_ip 23.214.94.60
2014-08-13 insert source_ip 23.214.178.237
2014-07-10 delete source_ip 23.214.178.237
2014-07-10 insert person Georg Plasswilm
2014-07-10 insert source_ip 23.214.94.60
2014-07-10 update person_title Robert Morton: Northern Europe Sales Director, Northern Europe => Vice President Sales & Marketing, Europe
2014-05-27 delete otherexecutives John K. Medica
2014-05-27 insert otherexecutives Michael E. McGrath
2014-05-27 delete person John K. Medica
2014-05-27 delete source_ip 172.228.160.228
2014-05-27 insert person Michael E. McGrath
2014-05-27 insert source_ip 23.214.178.237
2014-05-27 update robots_txt_status southafrica.ni.com: 200 => 0
2014-04-20 insert managingdirector Gert Nilsson
2014-04-20 delete source_ip 23.214.132.115
2014-04-20 insert person Gert Nilsson
2014-04-20 insert source_ip 172.228.160.228
2014-04-20 update person_title David Baker: Academic Programme Manager, UK & Ireland; Academic Programme Manager; Sales Manager => Academic Programme Manager; Academic Programme Manager, UK & Ireland, Benelux and Nordic Countries; Sales Manager
2014-04-20 update person_title Kyle Voosen: Branch Marketing Manager, UK & Ireland => Northern Europe Marketing Manager, Northern Europe
2014-04-20 update person_title Robert Morton: Regional Sales Director, Northern Europe => Northern Europe Sales Director, Northern Europe
2014-03-21 delete alias NI Canada
2014-03-21 delete alias NI Ireland
2014-03-21 delete contact_pages_linkeddomain instrumentation.co.za
2014-03-21 delete person NI Rack-Mount
2014-03-21 delete phone 0800 553 322
2014-03-21 delete source_ip 2.18.176.228
2014-03-21 insert source_ip 23.214.132.115
2014-03-05 insert personal_emails ma..@ni.com
2014-03-05 delete email ca..@ni.com
2014-03-05 delete person Caitlin Gursslin
2014-03-05 delete person Tom Bradicich
2014-03-05 delete phone (512) 683-8456
2014-03-05 delete source_ip 172.228.160.228
2014-03-05 insert email ma..@ni.com
2014-03-05 insert person John Wootton
2014-03-05 insert person Marissa Vidaurri
2014-03-05 insert phone (512) 683-5215
2014-03-05 insert source_ip 2.18.176.228
2014-02-11 delete person Aran Sena
2014-02-11 delete person Phil Hester
2014-02-11 insert person Rhys Bowley
2014-02-11 update person_title Alex Davern: COO, CFO, and Executive Vice President / Research and Development; Member of the Financial Management Team => Member of the Financial Management Team; COO, CFO, and Executive Vice President / Sales and Marketing Management
2014-02-11 update person_title Duncan Hudson: Business and Technology Fellow => Chief Platform Officer / Sales
2014-02-11 update person_title Francis Griffiths: Vice President, Europe => Senior Vice President of Regional Sales and Marketing
2014-02-11 update person_title Mike Santori: Product Marketing, Business and Technology Fellow => Vice President, Product Marketing / Sales and Marketing
2014-02-11 update person_title Pete Zogas: Senior Vice President, Sales => Senior Vice President of Segments and Services
2014-02-11 update person_title Scott Rust: Vice President, Test Systems for R & D => Senior Vice President of R & D
2014-01-28 delete source_ip 2.18.112.228
2014-01-28 insert source_ip 172.228.160.228
2014-01-14 delete person John Hanks
2014-01-14 delete source_ip 2.18.176.228
2014-01-14 insert alias NI Ireland
2014-01-14 insert source_ip 2.18.112.228
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-31 delete source_ip 172.228.160.228
2013-12-31 insert source_ip 2.18.176.228
2013-12-20 update statutory_documents 08/12/13 FULL LIST
2013-12-17 delete source_ip 2.18.112.228
2013-12-17 insert source_ip 172.228.160.228
2013-12-17 update person_description Rob Morton => Robert Morton
2013-12-17 update person_title Robert Morton: Managing Director, UK & Ireland => Managing Director, UK & Ireland; Regional Sales Director, Northern Europe
2013-12-03 delete personal_emails po..@ni.com
2013-12-03 delete address 1-12-12 Lintang Mayang Pasir 3 11950 Banyan Baru Penang, Malaysia
2013-12-03 delete email po..@ni.com
2013-12-03 delete fax (604) 233-6901
2013-12-03 delete person Poulomi Sanyal
2013-12-03 delete phone (416) 466-1107
2013-12-03 delete phone (514) 288-5722
2013-12-03 delete phone (604) 233-6900
2013-12-03 delete phone 1-800-263-5552 Ext. 253
2013-12-03 delete phone 67060
2013-12-03 delete source_ip 23.62.112.228
2013-12-03 insert address 1688-5 Sinil-dong, Daedeok-gu, Daejeon, South Korea
2013-12-03 insert address No. 8, Lebuh Batu Maung 1 11960 Bayan Lepas Penang Malaysia
2013-12-03 insert alias NI Southeast Asia Sdn. Bhd.
2013-12-03 insert client_pages_linkeddomain linkedin.com
2013-12-03 insert contact_pages_linkeddomain google.co.uk
2013-12-03 insert contact_pages_linkeddomain linkedin.com
2013-12-03 insert fax (60) 4 626 3436
2013-12-03 insert management_pages_linkeddomain linkedin.com
2013-12-03 insert phone (514) 519-2124
2013-12-03 insert phone (514) 591-9970
2013-12-03 insert phone (60) 4 377 6700
2013-12-03 insert phone (604) 603-7609
2013-12-03 insert phone 080 41190000
2013-12-03 insert solution_pages_linkeddomain linkedin.com
2013-12-03 insert source_ip 2.18.112.228
2013-12-03 update person_description David Baker => David Baker
2013-12-03 update person_description Francis Griffiths => Francis Griffiths
2013-12-03 update person_title Dominic Lalli: District Sales Manager - Toronto and Southern Ontario => Academic Program Manager for Canada
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-03 delete source_ip 95.100.176.228
2013-06-03 insert source_ip 23.62.112.228
2013-05-27 delete person Allan Solomon
2013-05-27 delete source_ip 2.21.32.228
2013-05-27 insert source_ip 95.100.176.228
2013-05-20 delete source_ip 95.100.208.228
2013-05-20 insert source_ip 2.21.32.228
2013-05-13 delete partner Orbis, Inc.
2013-05-13 delete source_ip 184.85.0.228
2013-05-13 insert source_ip 95.100.208.228
2013-04-06 update website_status OK
2013-04-06 delete personal_emails ni..@ni.com
2013-04-06 delete address Measurement House Newbury Business Park London Road Newbury Berkshire RG14 2PS
2013-04-06 delete email ni..@ni.com
2013-04-06 delete email se..@ni.com
2013-04-06 delete fax (613) 598-0118
2013-04-06 delete fax (800) 433-4388
2013-04-06 delete person Nicola Ricciardi
2013-04-06 delete person Vincent Carpentier
2013-04-06 delete phone (418) 691-7714
2013-04-06 delete phone (514) 312-2624 Ext. 4922
2013-04-06 delete phone (604) 233-6900 Ext. 4911
2013-04-06 delete source_ip 184.85.16.228
2013-04-06 insert address Measurement House Newbury Business Park London Road Newbury Berkshire RG14 2PZ
2013-04-06 insert partner ARC Technology Solutions
2013-04-06 insert source_ip 184.85.0.228
2013-04-06 update person_title Gurshan Sidhu
2013-04-06 update person_title Joe Daher
2013-02-18 update website_status FlippedRobotsTxt
2013-02-04 update website_status OK
2013-02-04 delete address Measurement House Newbury Business Park London Road Newbury Berkshire RG14 2PZ
2013-02-04 delete email ma..@ni.com
2013-02-04 delete person Matt Komenan
2013-02-04 delete phone +91 20 66494004
2013-02-04 delete phone 1-800-433-3488 Ext. 30079
2013-02-04 insert address Measurement House Newbury Business Park London Road Newbury Berkshire RG14 2PS
2013-02-04 insert email as..@ni.com
2013-02-04 insert phone +91 20 66494000
2013-02-04 update person_description Kaw Kiam Leong
2013-02-04 update person_title Hing Wai Toong
2013-02-04 update person_title Kaw Kiam Leong
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 delete email ju..@ni.com
2013-01-14 delete person Julia Dinolfo
2013-01-14 delete phone 512-683-2946
2013-01-04 update statutory_documents 08/12/12 FULL LIST
2012-12-23 delete email to..@ni.com
2012-12-23 delete person Tong Yang
2012-12-23 delete phone (647) 340-4653
2012-12-23 insert phone +91 20 66494004
2012-12-04 delete fax (416) 977-1818
2012-12-04 delete fax (647) 340-5653
2012-12-04 insert phone (800) 433-3488 x30091
2012-11-16 insert email de..@ni.com
2012-11-16 insert email ke..@ni.com
2012-11-16 insert email ni..@ni.com
2012-11-16 insert email po..@ni.com
2012-11-16 insert email se..@ni.com
2012-11-16 insert fax (450) 510-3056
2012-11-16 insert fax (613) 598-0118
2012-11-16 insert fax (800) 433-4388
2012-11-16 insert phone (418) 691-7714
2012-11-16 insert phone (514) 288-5722
2012-11-16 insert phone (514) 312-2624 Ext. 4922
2012-11-16 insert phone 1-800-263-5552 Ext. 253
2012-11-16 update person_title Gurshan Sidhu
2012-11-16 update person_title Jean-Claude Rutagengwa
2012-11-16 update person_title Nicola Ricciardi
2012-10-30 insert email al..@ni.com
2012-10-30 insert email am..@ni.com
2012-10-30 insert email je..@ni.com
2012-10-30 insert email ma..@ni.com
2012-10-30 insert email ni..@ni.com
2012-10-30 insert email ra..@ni.com
2012-10-30 insert email ra..@ni.com
2012-10-30 insert person Allyson Jones
2012-10-30 insert person Amine Maher
2012-10-30 insert person Jean-Claude Rutagengwa
2012-10-30 insert person Matt Komenan
2012-10-30 insert person Nikki Potenza
2012-10-30 insert person Rafael Wilder
2012-10-30 insert person Ramon Perez
2012-10-30 insert phone (800) 433-3488 ext 30071
2012-10-30 insert phone (800) 433-3488 ext 30076
2012-10-30 insert phone (800) 433-3488 ext 30083
2012-10-30 insert phone (800) 433-3488 ext 30086
2012-10-30 insert phone 1-800-433-3488
2012-10-30 insert phone 1-800-433-3488 Ext. 30079
2012-10-30 update person_title Joe Daher
2012-10-24 insert email as..@ni.com
2012-10-24 update person_title Ajit Gokhale
2012-10-24 update person_title Alex Davern
2012-10-24 update person_title Eric Starkloff
2012-10-24 update person_title Kevin Schultz
2012-10-24 update person_title Owen Golden
2012-10-24 update person_title Scott Rust
2012-10-24 update person_title Tony Vento
2012-10-24 update person_title Victor Mieres
2012-10-24 delete address Unit 3001, 30th Floor Suntowers B Building 123 Vibhavadi-Rangsit Road Chompon, Chatuchak Bangkok 10900, Thailand
2012-10-24 delete email as..@ni.com
2012-10-24 delete person Lim Cheng Pier
2012-10-24 delete phone (662) 278 6777
2012-10-24 delete phone (662) 278 6778
2012-10-24 delete phone 848 6299 8281
2012-10-24 insert address Unit 3004, 30th Floor Suntowers B Building 123 Vibhavadi-Rangsit Road Chompon, Chatuchak Bangkok 10900, Thailand
2012-10-24 insert phone (662) 298 4800
2012-10-24 insert phone (662) 298 4801
2012-10-24 insert email as..@ni.com
2012-10-24 delete email as..@ni.com
2012-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19 update statutory_documents 08/12/11 FULL LIST
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06 update statutory_documents 08/12/10 FULL LIST
2010-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06 update statutory_documents DIRECTOR APPOINTED ALEXANDER MATHEW DAVERN
2010-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TRUCHARD
2009-12-14 update statutory_documents 08/12/09 FULL LIST
2009-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-02-26 update statutory_documents S366A DISP HOLDING AGM 15/12/97
2007-02-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14 update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 25 NORTH ROW LONDON W1K 6DJ
2004-03-30 update statutory_documents NEW SECRETARY APPOINTED
2004-03-30 update statutory_documents SECRETARY RESIGNED
2004-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-14 update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-06-06 update statutory_documents AUDITOR'S RESIGNATION
2003-01-15 update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08 update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01 update statutory_documents NEW SECRETARY APPOINTED
2001-06-01 update statutory_documents SECRETARY RESIGNED
2001-01-11 update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-11 update statutory_documents RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-10-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-14 update statutory_documents S252 DISP LAYING ACC 01/09/99
1999-04-06 update statutory_documents RE INTERIM DIVIDEND 16/03/99
1999-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 21 KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ
1999-01-08 update statutory_documents RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-02-18 update statutory_documents RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-12-19 update statutory_documents RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/96 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 1QQ
1996-01-04 update statutory_documents RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1995-05-03 update statutory_documents SHARES AGREEMENT OTC
1995-01-25 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-24 update statutory_documents COMPANY NAME CHANGED HIGHVALE LIMITED CERTIFICATE ISSUED ON 25/01/95
1995-01-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-15 update statutory_documents £ NC 1000/10000 06/01/95
1995-01-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/95
1994-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/94 FROM: 120 EAST ROAD LONDON N1 6AA
1994-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION