ACADIASOFT - History of Changes


DateDescription
2024-05-23 delete ceo Chris Walsh
2024-05-23 delete cfo Scott Petersen
2024-05-23 delete chro Kim Goldthwaite
2024-05-23 delete coo Scott Fitzpatrick
2024-05-23 insert otherexecutives Scott Fitzpatrick
2024-05-23 delete address 93 Longwater Circle, Norwell, MA 02061
2024-05-23 delete address Broadgate Quarter One Snowden Street London EC2A 2DQ
2024-05-23 delete address Level 11 Aoyama Palacio Tower 3-6-7 Kita-Aoyama Minato-Ku Tokyo 107 - 0061 Japan
2024-05-23 delete address Maurenbrecherstrasse 16, 47803 Krefeld, Deutschland
2024-05-23 delete address One Beacon Street, Floor, Boston, MA 02108
2024-05-23 delete contact_pages_linkeddomain goo.gl
2024-05-23 delete partner_pages_linkeddomain likezero.co.uk
2024-05-23 delete person Chris Walsh
2024-05-23 delete person Kim Goldthwaite
2024-05-23 delete person Scott Petersen
2024-05-23 delete phone +49 2151 9284 800
2024-05-23 insert address 10 Paternoster Square, London EC4M 7LS, England, United Kingdom
2024-05-23 insert address 26 Thomson Place, Boston, Massachusetts, 02210, United States
2024-05-23 insert address 600 Longwater Drive, Norwell, MA 02061
2024-05-23 insert address Cannon Green, 27 Bush Lane, EC4R 0AN, London
2024-05-23 insert address Level 30, Akasaka BizTower, 5-3-1 Akasaka, Minato-ku, Tokyo, Japan 107-6330
2024-05-23 insert address Suite 113 Königsallee 61 40215 Düsseldorf, Germany
2024-05-23 insert email da..@lseg.com
2024-05-23 insert email pr..@lseg.com
2024-05-23 insert partner_pages_linkeddomain cassini.com
2024-05-23 insert phone +1 857 365 1200
2024-05-23 insert phone +49 89 14367006
2024-05-23 insert terms_pages_linkeddomain aboutcookies.org
2024-05-23 insert terms_pages_linkeddomain allaboutcookies.org
2024-05-23 insert terms_pages_linkeddomain apple.com
2024-05-23 insert terms_pages_linkeddomain ec.europa.eu
2024-05-23 insert terms_pages_linkeddomain ico.org.uk
2024-05-23 insert terms_pages_linkeddomain macromedia.com
2024-05-23 insert terms_pages_linkeddomain microsoft.com
2024-05-23 insert terms_pages_linkeddomain mozilla.org
2024-05-23 insert terms_pages_linkeddomain onetrust.com
2024-05-23 update person_title John Pucciarelli: Head of Industry & Regulatory Strategy => Director of Industry Engagement
2024-05-23 update person_title Scott Fitzpatrick: Chief Operating Officer => Head
2024-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT PETERSEN
2024-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT PETERSEN
2023-10-10 delete chairman John Shay
2023-10-10 delete address 575 Fifth Avenue, FL 17 New York, NY 10017
2023-10-10 delete address One Beacon Street, Floor, Boston, MA 0210893
2023-10-10 delete partner_pages_linkeddomain margintonic.com
2023-10-10 delete person David Radley
2023-10-10 delete person John Shay
2023-10-10 delete source_ip 34.251.201.224
2023-10-10 delete source_ip 34.253.101.190
2023-10-10 delete source_ip 54.194.170.100
2023-10-10 insert address 28 Liberty Street 56th Floor New York, NY 10005
2023-10-10 insert address One Beacon Street, Floor, Boston, MA 02108
2023-10-10 insert address Unit 1801, The Peak Tower, 107 LP Leviste St, Salcedo Village, Brgy Bel-Air, Makati City, 1209, Philippines
2023-10-10 insert person Evelyn Dewaele
2023-10-10 insert source_ip 63.35.51.142
2023-10-10 insert source_ip 34.249.200.254
2023-10-10 insert source_ip 52.17.119.105
2023-10-10 update person_title Laura Craft: Director of Marketing & Corporate Communications; Marketing Director => Director of Marketing & Partnerships; Marketing Director
2023-10-10 update person_title Sarah Jung: Head of Partnerships => Strategic Partner Relationship Manager
2023-10-10 update person_title Scott Sobolewski: Partner => Co - Head - Quantitative Services
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STEIN
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALSH / 23/05/2023
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEIN / 23/05/2023
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT J PETERSEN / 23/05/2023
2023-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT PETERSEN / 23/05/2023
2023-05-03 insert coo Scott Fitzpatrick
2023-05-03 delete source_ip 54.205.160.201
2023-05-03 insert alias Acadia
2023-05-03 insert alias AcadiaSoft
2023-05-03 insert alias AcadiaSoft, Inc.
2023-05-03 insert index_pages_linkeddomain acadiasoft.com
2023-05-03 insert index_pages_linkeddomain lseg.com
2023-05-03 insert person Scott Fitzpatrick
2023-05-03 insert phone +1 617 600 5466
2023-05-03 insert phone +44 122 444 0257
2023-05-03 insert source_ip 34.251.201.224
2023-05-03 insert source_ip 34.253.101.190
2023-05-03 insert source_ip 54.194.170.100
2023-05-03 update website_status IndexPageFetchError => OK
2023-04-07 delete address 11- 12 ST JAMES SQUARE SUITE 1 3RD FLOOR LONDON SW1Y 4LB
2023-04-07 insert address SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL
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
2023-04-07 update registered_address
2022-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2022 FROM 11- 12 ST JAMES SQUARE SUITE 1 3RD FLOOR LONDON SW1Y 4LB
2022-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-06-06 update website_status OK => IndexPageFetchError
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
2021-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-07 delete sic_code 63110 - Data processing, hosting and related activities
2021-08-07 insert sic_code 61900 - Other telecommunications activities
2021-08-07 insert sic_code 62012 - Business and domestic software development
2021-08-07 insert sic_code 62090 - Other information technology service activities
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-07-01 update website_status EmptyPage => OK
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-26 update website_status InternalTimeout => EmptyPage
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-01-26 update website_status OK => InternalTimeout
2019-12-25 delete source_ip 45.55.122.208
2019-12-25 insert source_ip 54.205.160.201
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
2019-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-26 delete chieflegalofficer Catherine Mannick
2019-09-26 delete otherexecutives Paul Largoza
2019-09-26 insert chairman John Shay
2019-09-26 delete person Alex Sherwin
2019-09-26 delete person Andrew Yahner
2019-09-26 delete person Catherine Mannick
2019-09-26 delete person Jack Dixon
2019-09-26 delete person Joe Petersen
2019-09-26 delete person Joe Peterson
2019-09-26 delete person Paul Largoza
2019-09-26 insert partner_pages_linkeddomain crd.com
2019-09-26 insert person John Shay
2019-09-26 insert person Vinnie Viola
2019-07-27 insert career_pages_linkeddomain glassdoor.com
2019-07-27 insert career_pages_linkeddomain indeed.com
2019-07-27 insert career_pages_linkeddomain youtube.com
2019-06-27 delete person Lee McCormack
2019-06-27 insert phone +81 3 5778 5928
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-04-18 insert phone +1 617 600 5466
2019-04-18 insert phone +44 122 444 0257
2019-04-18 insert phone +8 52305 18165
2019-04-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019
2019-03-19 insert otherexecutives David Radley
2019-03-19 update person_title David Radley: Director of Client Engagement at AcadiaSoft Inc => Director of Sales & Marketing at AcadiaSoft Inc; Director of Sales & Marketing
2019-03-19 update person_title Fred Dassori: Director of Risk Services and Corporate Development => Head of Strategic Development
2019-03-19 update person_title Mark D. Demo: Director Industry and Marketing; Head of Industry and Strategy => Head of Industry and Strategy
2019-02-14 delete partner Capitalab
2019-02-14 insert partner IHS Markit
2019-02-14 insert partner_pages_linkeddomain ihsmarkit.com
2019-01-08 insert chro Kim Goldthwaite
2019-01-08 insert person Kim Goldthwaite
2018-11-30 insert partner Capitalab
2018-11-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2018-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-15 delete partner_pages_linkeddomain dtcc.com
2018-08-15 insert partner_pages_linkeddomain globalcollateral.net
2018-06-29 delete solution_pages_linkeddomain github.com
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2017-12-28 delete address AcadiaSoft,93 Longwater Circle, Norwell, MA 02061
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-17 delete address 20 St. Dunstan's Hill, London, EC3R 8HL
2017-10-17 insert address Broadgate Quarter One Snowden Street London EC2A 2DQ
2017-10-17 insert solution_pages_linkeddomain github.com
2017-10-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017
2017-07-31 insert otherexecutives Fred Dassori
2017-07-31 insert about_pages_linkeddomain twitter.com
2017-07-31 insert career_pages_linkeddomain twitter.com
2017-07-31 insert contact_pages_linkeddomain twitter.com
2017-07-31 insert index_pages_linkeddomain twitter.com
2017-07-31 insert management_pages_linkeddomain twitter.com
2017-07-31 insert person Fred Dassori
2017-07-31 insert solution_pages_linkeddomain twitter.com
2017-07-31 insert terms_pages_linkeddomain twitter.com
2017-07-07 delete address SUITE 1 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2017-07-07 delete sic_code 58290 - Other software publishing
2017-07-07 delete sic_code 62090 - Other information technology service activities
2017-07-07 insert address 11- 12 ST JAMES SQUARE SUITE 1 3RD FLOOR LONDON SW1Y 4LB
2017-07-07 insert sic_code 63110 - Data processing, hosting and related activities
2017-07-07 update registered_address
2017-07-02 update person_description Steve Peden => Steve Peden
2017-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SUITE 1 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-07 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-06-07 insert address SUITE 1 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2017-06-07 update registered_address
2017-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-05-18 insert otherexecutives Scott Fitzpatrick
2017-05-18 insert person Scott Fitzpatrick
2017-03-17 delete address 12 West 37th Street, Suite 501, New York, NY 10018
2017-03-17 insert address 1450 Broadway 7th Floor New York, NY 10018
2017-03-17 insert person Steve Peden
2017-03-17 update person_title Mark D. Demo: Product Director; Industry => Product Director; Director Industry and Marketing
2016-12-02 insert address Level 11 Aoyama Palacio Tower 3-6-7 Kita-Aoyama Minato-Ku Tokyo 107-0061 Japan
2016-12-02 insert contact_pages_linkeddomain google.com
2016-12-02 update person_description David Radley => David Radley
2016-12-02 update person_title David Radley: Is Director of Client Engagement at AcadiaSoft Inc. David Oversees.; Director of Client Engagement at AcadiaSoft Inc. => Is Director of Client Engagement at AcadiaSoft Inc. He Joined the.; Director of Client Engagement at AcadiaSoft Inc.
2016-09-08 delete ceo Chis Walsh
2016-09-08 insert ceo Chris Walsh
2016-09-08 delete person Chis Walsh
2016-09-08 insert person Chris Walsh
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-06 delete source_ip 159.203.94.87
2016-07-06 insert source_ip 45.55.122.208
2016-06-14 update statutory_documents 11/06/16 FULL LIST
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETERSON / 01/06/2016
2016-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT PETERSON / 01/06/2016
2016-01-22 delete address 4 - 6 Lombard Street London EC3V 9HD
2016-01-22 delete source_ip 72.167.131.216
2016-01-22 insert address 20 St. Dunstan's Hill London EC3R 8HL
2016-01-22 insert source_ip 159.203.94.87
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-17 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER WALSH
2015-07-17 update statutory_documents DIRECTOR APPOINTED MARK STEIN
2015-07-17 update statutory_documents DIRECTOR APPOINTED SCOTT PETERSON
2015-07-17 update statutory_documents SECRETARY APPOINTED SCOTT PETERSON
2015-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WELCH
2015-07-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG WELCH
2015-07-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-16 update statutory_documents 11/06/15 FULL LIST
2015-04-10 delete address Ropemaker Place 25 Ropemaker Street London EC24 9LY United Kingdom
2015-04-10 insert address 4 - 6 Lombard Street London EC3V 9HD
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2014-07-07 insert address 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-12 update statutory_documents 11/06/14 FULL LIST
2014-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANNY MOYSE
2013-09-04 delete index_pages_linkeddomain surveymonkey.com
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 58290 - Other software publishing
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-11 update statutory_documents 11/06/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MOYSE / 14/05/2013
2013-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG HENDERSON WELCH / 14/05/2013
2013-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HENDERSON WELCH / 14/05/2013
2013-04-23 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-04-21 delete address 33 Riverside Drive Pembroke, MA 02359
2013-04-21 insert address 101 Park Avenue, 7th Floor New York, NY 10178
2013-04-21 insert address 93 Longwater Circle Norwell, MA 02061
2013-04-21 insert index_pages_linkeddomain surveymonkey.com
2013-04-21 update primary_contact 33 Riverside Drive Pembroke, MA 02359 => 93 Longwater Circle Norwell, MA 02061
2012-06-11 update statutory_documents 11/06/12 FULL LIST
2012-03-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 11/06/11 FULL LIST
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HENDERSON WELCH / 06/07/2011
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MOYSE / 10/06/2011
2011-07-06 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 2 BROADGATE LONDON EC2M 7UR UNITED KINGDOM
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION