BERCHWOOD PARTNERS - History of Changes


DateDescription
2024-04-11 update website_status OK => FlippedRobots
2024-03-11 delete coo Ashley Autherley
2024-03-11 delete person Ashley Autherley
2024-03-11 delete phone +1 212-201-3939
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
2023-07-15 delete person John Crocker
2023-07-15 update person_title Jack Senneff: Associate => Senior Associate
2023-04-25 delete managingdirector Glenn M. Medwar
2023-04-25 delete person Glenn M. Medwar
2023-03-24 delete general_emails co..@berchwoodpartners.com
2023-03-24 delete email co..@berchwoodpartners.com
2023-03-24 insert email jc..@berchwoodpartners.com
2023-03-24 insert person John Crocker
2022-11-17 insert coo Ashley Autherley
2022-11-17 update person_title Ashley Autherley: Operations Assistant => Operations Director
2022-11-17 update person_title Jack Senneff: Analyst => Associate
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-14 delete vp Mike Campbell
2022-08-14 insert managingdirector Glenn M. Medwar
2022-08-14 delete person Julia T.K. Runyon
2022-08-14 delete person Mike Campbell
2022-08-14 update person_title Glenn M. Medwar: Senior Advisor => Managing Director; Investment Banker
2022-07-15 delete otherexecutives John Crocker
2022-07-15 delete person John Crocker
2022-06-14 insert person Glenn M. Medwar
2022-03-14 delete address 424 Madison Avenue, 3rd Floor New York, NY 10017
2022-03-14 delete person Cory Osetkowski
2022-03-14 insert address 515 Madison Avenue, 9th Floor New York, NY 10022
2022-03-14 update primary_contact 424 Madison Avenue, 3rd Floor New York, NY 10017 => 515 Madison Avenue, 9th Floor New York, NY 10022
2022-02-07 delete coo Jean N. Wilson
2022-02-07 delete vp Vic Kotecha
2022-02-07 insert otherexecutives John Crocker
2022-02-07 insert vp Mike Campbell
2022-02-07 delete person Jay B. Shows
2022-02-07 delete person Jean N. Wilson
2022-02-07 delete person Nicole R. Prothro
2022-02-07 delete person Vic Kotecha
2022-02-07 insert person Ashley Autherley
2022-02-07 insert person Jack Senneff
2022-02-07 insert person John Crocker
2022-02-07 insert person Mike Campbell
2022-02-07 update person_title Cory Osetkowski: Associate => Senior Associate
2022-02-07 update person_title Julia T.K. Runyon: Associate Director of Marketing and Origination => Vice President, Marketing and Origination
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
2021-10-03 delete cmo Sayda A. Canizares
2021-10-03 delete person Sayda A. Canizares
2021-01-15 delete address 717 Fifth Avenue, 14th Floor New York, NY 10022
2021-01-15 insert address 424 Madison Avenue, 3rd Floor New York, NY 10017
2021-01-15 update primary_contact 717 Fifth Avenue, 14th Floor New York, NY 10022 => 424 Madison Avenue, 3rd Floor New York, NY 10017
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
2020-09-21 insert vp Vic Kotecha
2020-09-21 delete person Samer A. Ozeir
2020-09-21 insert person Cory Osetkowski
2020-09-21 insert person Vic Kotecha
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 insert client Quadria Capital Fund II
2020-06-07 insert partner Quadria Capital Fund II
2020-04-08 delete cmo Sheila C. Gungadin
2020-04-08 delete person Sheila C. Gungadin
2020-03-08 update person_title Jay B. Shows: Principal => Senior Advisor
2020-02-07 delete person L. Charles Bartz
2020-01-07 update person_description Nicole R. Prothro => Nicole R. Prothro
2020-01-07 update person_title Samer A. Ozeir: Analyst => Associate
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
2019-04-08 insert client India Business Excellence Fund III
2019-04-08 insert client PO&G Resources Fund, LP
2019-04-08 insert partner India Business Excellence Fund III
2019-04-08 insert partner PO&G Resources Fund, LP
2019-03-01 update website_status FlippedRobots => OK
2019-03-01 delete otherexecutives Julia T.K. Runyon
2019-03-01 insert vp Anuja Selvakumar
2019-03-01 insert person Samer A. Ozeir
2019-03-01 update person_title Anuja Selvakumar: Senior Associate => Vice President
2019-03-01 update person_title Jean N. Wilson: Director of Operations => Principal; Director of Operations
2019-03-01 update person_title Julia T.K. Runyon: Vice President of Marketing => Associate Director of Marketing and Origination
2019-03-01 update person_title Nicole R. Prothro: Office Manager => Associate
2019-02-03 update website_status DNSError => FlippedRobots
2018-07-14 update website_status OK => DNSError
2018-05-27 delete vp Russell A. Breuer
2018-05-27 delete person Babur Yusupov
2018-05-27 delete person Russell A. Breuer
2018-05-27 insert client Private Advisors Secondary Fund V, LP
2018-05-27 insert partner Private Advisors Secondary Fund V, LP
2018-05-27 update person_description Sheila C. Gungadin => Sheila C. Gungadin
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
2018-04-05 insert vp Elliot Pasztor
2018-04-05 delete phone +44 20 3440 2240
2018-04-05 insert person Babur Yusupov
2018-04-05 insert person Elliot Pasztor
2018-04-05 insert phone +44 20 3968 4560
2018-03-07 delete address 22 MOUNT ROW LONDON W1K 3SF
2018-03-07 insert address 20 NORTH AUDLEY STREET LONDON UNITED KINGDOM W1K 6WE
2018-03-07 update registered_address
2018-02-17 update person_title Anuja Selvakumar: Associate => Senior Associate
2018-02-17 update person_title Nicole R. Prothro: Administrative Assistant => Office Manager
2018-01-03 delete address 22 Mount Row, 2nd Floor London W1K 3SF
2018-01-03 delete person Paola Tarazi
2018-01-03 insert address 20 North Audley Street London W1K 6WE
2017-12-06 insert otherexecutives Sheila C. Gungadin
2017-12-06 insert client Pembani Remgro Infrastructure Fund
2017-12-06 insert partner Pembani Remgro Infrastructure Fund
2017-12-06 update person_title Sheila C. Gungadin: Marketing Coordinator => Vice President of Marketing
2017-09-26 delete person Jean-Marc Cuvilly
2017-09-26 update person_title Sheila C. Gungadin: Marketing Coordinator; Office Manager => Marketing Coordinator
2017-07-15 update person_title Jay B. Shows: Special Advisor => Principal
2017-07-15 update person_title Sayda A. Canizares: Director of Marketing => Principal; Director of Marketing
2017-06-08 insert client Cubera VIII
2017-06-08 insert partner Cubera VIII
2017-06-08 insert person Jay B. Shows
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
2017-04-28 delete person Alexander J. F. Chaplin
2017-04-28 insert person Nicole R. Prothro
2017-02-12 insert about_pages_linkeddomain fca.org.uk
2017-02-12 insert about_pages_linkeddomain finra.org
2017-02-12 insert about_pages_linkeddomain sipc.org
2017-02-12 insert client_pages_linkeddomain fca.org.uk
2017-02-12 insert client_pages_linkeddomain finra.org
2017-02-12 insert client_pages_linkeddomain sipc.org
2017-02-12 insert contact_pages_linkeddomain fca.org.uk
2017-02-12 insert contact_pages_linkeddomain finra.org
2017-02-12 insert contact_pages_linkeddomain sipc.org
2017-02-12 insert index_pages_linkeddomain fca.org.uk
2017-02-12 insert index_pages_linkeddomain finra.org
2017-02-12 insert index_pages_linkeddomain sipc.org
2017-02-12 insert management_pages_linkeddomain fca.org.uk
2017-02-12 insert management_pages_linkeddomain finra.org
2017-02-12 insert management_pages_linkeddomain sipc.org
2017-02-12 insert partner_pages_linkeddomain fca.org.uk
2017-02-12 insert partner_pages_linkeddomain finra.org
2017-02-12 insert partner_pages_linkeddomain sipc.org
2017-02-12 insert person Anuja Selvakumar
2017-02-12 update person_description Julia T.K. Runyon => Julia T.K. Runyon
2017-01-01 delete vp Olaf Wentrup
2017-01-01 insert otherexecutives Julia T.K. Runyon
2017-01-01 delete person Brian E. Infante
2017-01-01 delete person Olaf Wentrup
2017-01-01 update person_title Julia T.K. Runyon: Marketing Coordinator => Vice President of Marketing
2016-11-19 delete person Bridget E. Johnson
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-26 update website_status FlippedRobots => OK
2016-08-26 delete source_ip 64.64.9.252
2016-08-26 insert source_ip 64.64.1.104
2016-08-07 update website_status OK => FlippedRobots
2016-05-12 update website_status InternalTimeout => OK
2016-05-12 insert vp Mr. Olaf Wentrup
2016-05-12 delete email cc..@berchwoodpartners.com
2016-05-12 delete person Mr. C. Chris Hastings
2016-05-12 delete phone +1 (212) 201-3927
2016-05-12 insert email jm..@berchwoodpartners.com
2016-05-12 insert email ow@berchwoodpartners.com
2016-05-12 insert person Mr. Jean-Marc Cuvilly
2016-05-12 insert person Mr. Olaf Wentrup
2016-05-12 insert phone +1 (212) 201-3938
2016-05-12 insert phone +44 20 3440 2243
2016-02-07 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-07 update returns_next_due_date 2016-01-26 => 2017-01-26
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-09 update website_status OK => InternalTimeout
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-02-05 delete vp Mr. François Rowell
2015-02-05 delete email fr@berchwoodpartners.com
2015-02-05 delete person Mr. François Rowell
2015-02-05 delete phone +44 20 3440 2243
2014-12-04 insert email br..@berchwoodpartners.com
2014-12-04 insert person Mr. Brian E. Infante
2014-12-04 insert phone +1 (212) 201-3932
2014-11-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2014-10-09 insert vp Mr. Russell A. Breuer
2014-10-09 delete email bj..@berchwoodpartners.com
2014-10-09 delete person Mr. Brian J. O'Malley
2014-10-09 insert contact_pages_linkeddomain fca.org.uk
2014-10-09 insert contact_pages_linkeddomain finra.org
2014-10-09 insert contact_pages_linkeddomain sipc.org
2014-10-09 insert email ra..@berchwoodpartners.com
2014-10-09 insert person Mr. Russell A. Breuer
2014-10-09 insert person Ms. Sheila C. Gungadin
2014-10-09 insert phone +44 20 3440 2240
2014-06-12 insert email be..@berchwoodpartners.com
2014-06-12 insert person Ms. Bridget E. Johnson
2014-06-12 insert phone +1 (212) 201-3922
2014-05-27 delete vp Ms. Kristine A. Nesburg
2014-05-27 delete email ka..@berchwoodpartners.com
2014-05-27 delete person Ms. Kristine A. Nesburg
2014-05-27 delete phone +1 (212) 201-3932
2014-04-21 insert email kd..@berchwoodpartners.com
2014-04-21 insert person Mr. Kyle D. Abel
2014-04-21 insert phone +1 (212) 201-3935
2014-03-06 delete email ld..@berchwoodpartners.com
2014-03-06 delete person Ms. Livia Di Natale
2014-03-06 delete phone +44 20 3440 2240
2014-02-07 delete address 22 MOUNT ROW LONDON UNITED KINGDOM W1K 3SF
2014-02-07 insert address 22 MOUNT ROW LONDON W1K 3SF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2013-12-20 delete vp Mr. Daniel R. Posternak
2013-12-20 delete email dr..@berchwoodpartners.com
2013-12-20 delete person Mr. Daniel R. Posternak
2013-12-20 delete phone +1 (212) 201-3935
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
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-07-06 delete email la..@berchwoodpartners.com
2013-07-06 delete person Ms. Laura A. LoRegio
2013-07-06 delete phone +1 (212) 201-3922
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-23 delete address 45 CHARLES STREET LONDON W1J 5EH
2013-06-23 insert address 22 MOUNT ROW LONDON UNITED KINGDOM W1K 3SF
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-04-25 insert email la..@berchwoodpartners.com
2013-04-25 insert person Ms. Laura A. LoRegio
2013-04-25 insert phone +1 (212) 201-3922
2013-04-10 insert email ld..@berchwoodpartners.com
2013-04-10 insert person Ms. Livia Di Natale
2013-04-10 insert phone +44 20 3440 2240
2013-01-11 update statutory_documents ANNUAL RETURN MADE UP TO 29/12/12
2013-01-07 update person_description C. Chris Hastings
2012-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 45 CHARLES STREET LONDON W1J 5EH
2012-10-25 delete email jt..@berchwoodpartners.com
2012-10-25 delete person Ms. Julia T. Kepler
2012-10-25 insert email fr@berchwoodpartners.com
2012-10-25 insert email jt..@berchwoodpartners.com
2012-10-25 insert person Mr. François Rowell
2012-10-25 insert person Ms. Julia T. K. Runyon
2012-10-25 insert phone +44 20 3440 2243
2012-10-24 insert email cc..@berchwoodpartners.com
2012-10-24 insert person Mr. C. Chris Hastings
2012-10-24 insert phone +1 (212) 201-3927
2012-10-24 delete address 45 Charles Street, Ground Floor London - W1J 5EH
2012-10-24 delete phone +44 20 7499 9916
2012-10-24 delete phone +44 20 7499 9917
2012-10-24 insert address 22 Mount Row, 2nd Floor London W1K 3SF
2012-10-24 insert phone +44 20 3440 2242
2012-10-24 insert phone +44 20 3440 2244
2012-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-09-07 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-01-27 update statutory_documents ANNUAL RETURN MADE UP TO 29/12/11
2012-01-26 update statutory_documents LLP MEMBER APPOINTED MR INDRANEEL DAS
2012-01-26 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER INDRANEEL DAS
2011-09-19 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 29/12/10
2011-01-21 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN ZWART / 01/10/2009
2011-01-21 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BERCHWOOD PARTNERS LIMITED / 01/10/2009
2010-12-23 update statutory_documents LLP MEMBER APPOINTED INDRANEEL DAS
2010-09-01 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-03-12 update statutory_documents ANNUAL RETURN MADE UP TO 19/12/09
2010-03-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER APPONYI
2009-09-30 update statutory_documents LLP MEMBER APPOINTED WILLIAM JOHN ZWART
2009-09-28 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-03-31 update statutory_documents ANNUAL RETURN MADE UP TO 29/12/08
2009-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 2ND FLOOR 25 DOVER STREET LONDON W1S 4LX
2008-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11 update statutory_documents ANNUAL RETURN MADE UP TO 26/01/08
2007-12-31 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-12-31 update statutory_documents ANNUAL RETURN MADE UP TO 29/12/06
2007-12-01 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2005-12-29 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION