HAUSER & WIRTH - History of Changes


DateDescription
2023-10-07 delete office_emails ho..@hauserwirth.com
2023-10-07 delete privacy_emails pr..@hauserwirth.com
2023-10-07 delete about_pages_linkeddomain google.com
2023-10-07 delete about_pages_linkeddomain list-manage.com
2023-10-07 delete about_pages_linkeddomain ursulahausercollection.org
2023-10-07 delete about_pages_linkeddomain vip-hauserwirth.com
2023-10-07 delete address 15-16/F, H Queen's 80 Queen's Road Central Central, Hong Kong Call Us
2023-10-07 delete address Office of the Federal Data Protection and Information Commissioner FDPIC Feldeggweg 1 CH - 3003 Berne
2023-10-07 delete address Via Serlas 22 7500 St. Moritz Call Us
2023-10-07 delete contact_pages_linkeddomain list-manage.com
2023-10-07 delete contact_pages_linkeddomain ursulahausercollection.org
2023-10-07 delete contact_pages_linkeddomain vip-hauserwirth.com
2023-10-07 delete email ho..@hauserwirth.com
2023-10-07 delete email pr..@hauserwirth.com
2023-10-07 delete email ti..@hauserwirrth.com
2023-10-07 delete email ti..@hauserwirth.com
2023-10-07 delete index_pages_linkeddomain google.com
2023-10-07 delete index_pages_linkeddomain list-manage.com
2023-10-07 delete index_pages_linkeddomain ursulahausercollection.org
2023-10-07 delete index_pages_linkeddomain vip-hauserwirth.com
2023-10-07 delete partner_pages_linkeddomain list-manage.com
2023-10-07 delete partner_pages_linkeddomain ursulahausercollection.org
2023-10-07 delete partner_pages_linkeddomain vip-hauserwirth.com
2023-10-07 delete person Rachel Scott
2023-10-07 delete phone +41 (0)58 462 43 95
2023-10-07 delete phone +85239587188
2023-10-07 delete source_ip 172.67.13.6
2023-10-07 delete source_ip 104.22.12.125
2023-10-07 delete source_ip 104.22.13.125
2023-10-07 delete terms_pages_linkeddomain list-manage.com
2023-10-07 delete terms_pages_linkeddomain ursulahausercollection.org
2023-10-07 delete terms_pages_linkeddomain vip-hauserwirth.com
2023-10-07 insert about_pages_linkeddomain collectionservices.ch
2023-10-07 insert address 1 Hacker Way, Menlo Park, CA 94025, USA
2023-10-07 insert address 10 Anson Road, #21-07 International Plaza, Singapore 079903
2023-10-07 insert address 1355 Market St, Suite 900, San Francisco, CA 94103, USA
2023-10-07 insert address 1601 Willow Rd, Menlo Park, CA 94025, USA
2023-10-07 insert address 26.04 on the 26th floor of Amstelplein 54, 1096 BC Amsterdam, Netherlands
2023-10-07 insert address 443 West 18th Street New York 10011
2023-10-07 insert address 675 Ponce De Leon Ave NE # 5000, Atlanta, GA 30308, USA
2023-10-07 insert address Barrio Jauregui 66 20120 Hernani Spain
2023-10-07 insert alias Hauser & Wirth AG and Hauser & Wirth Limited
2023-10-07 insert alias Hauser & Wirth Gallery Ltd.
2023-10-07 insert alias Hauser & Wirth Inc.
2023-10-07 insert alias Hauser & Wirth Limited
2023-10-07 insert contact_pages_linkeddomain collectionservices.ch
2023-10-07 insert contact_pages_linkeddomain hospital-rooms.com
2023-10-07 insert email hw..@hauserwirth.com
2023-10-07 insert index_pages_linkeddomain collectionservices.ch
2023-10-07 insert partner_pages_linkeddomain collectionservices.ch
2023-10-07 insert person Mary Moore
2023-10-07 insert source_ip 76.76.21.21
2023-10-07 insert terms_pages_linkeddomain collectionservices.ch
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
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03 insert privacy_emails pr..@hauserwirth.com
2023-08-03 delete address 1 Hacker Way, Menlo Park, CA 94025, USA
2023-08-03 delete address 10 Anson Road, #21-07 International Plaza, Singapore 079903
2023-08-03 delete address 1355 Market St, Suite 900, San Francisco, CA 94103, USA
2023-08-03 delete address 1601 Willow Rd, Menlo Park, CA 94025, USA
2023-08-03 delete address 26.04 on the 26th floor of Amstelplein 54, 1096 BC Amsterdam, Netherlands
2023-08-03 delete address 675 Ponce De Leon Ave NE # 5000, Atlanta, GA 30308, USA
2023-08-03 delete address New York, 22nd Street New York, 22nd Street Somerset Somerset
2023-08-03 delete alias Hauser & Wirth AG and Hauser & Wirth Limited
2023-08-03 delete alias Hauser & Wirth Gallery Ltd.
2023-08-03 delete contact_pages_linkeddomain londongalleryweekend.art
2023-08-03 delete email hw..@hauserwirth.com
2023-08-03 delete index_pages_linkeddomain cultureforone.org
2023-08-03 delete index_pages_linkeddomain museochillidaleku.com
2023-08-03 insert address New York, 18th Street New York, 22nd Street New York, 69th Street
2023-08-03 insert address Office of the Federal Data Protection and Information Commissioner FDPIC Feldeggweg 1 CH - 3003 Berne
2023-08-03 insert email pr..@hauserwirth.com
2023-08-03 insert email ti..@hauserwirrth.com
2023-08-03 insert email ti..@hauserwirth.com
2023-08-03 insert partner_pages_linkeddomain drawingroom.org.uk
2023-08-03 insert person Rachel Scott
2023-08-03 insert phone +41 (0)58 462 43 95
2023-08-03 insert phone 107.362.077
2023-08-03 insert registration_number CHE-107.362.077
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-05-30 delete address New York, 69th Street Winfred Rembert All of Me New York, 69th Street
2023-05-30 insert contact_pages_linkeddomain londongalleryweekend.art
2023-05-30 insert index_pages_linkeddomain cultureforone.org
2023-05-30 insert index_pages_linkeddomain museochillidaleku.com
2023-04-13 delete contact_pages_linkeddomain artoflondon.co.uk
2023-04-13 delete person Harmony Korine
2023-04-13 insert address New York, 69th Street Winfred Rembert All of Me New York, 69th Street
2023-04-13 insert contact_pages_linkeddomain linktr.ee
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
2023-03-17 update statutory_documents SECRETARY APPOINTED LUKAS HALDIMANN
2023-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IWAN WIRTH
2023-03-13 delete address New York, 22nd Street Roberto Cuoghi PEPSIS New York, 22nd Street Roberto Cuoghi
2023-03-13 insert contact_pages_linkeddomain artoflondon.co.uk
2023-03-13 insert person Harmony Korine
2023-03-13 insert phone +1 424 404 1200
2023-02-09 insert address New York 22nd Street New York, 22nd Street Somerset Somerset
2023-02-09 insert address New York, 22nd Street Roberto Cuoghi PEPSIS New York, 22nd Street Roberto Cuoghi
2023-01-08 delete address New York, 22nd Street New York, 22nd Street Somerset Somerset
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IWAN WIRTH
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANUELA WIRTH-HAUSER
2022-12-08 delete contact_pages_linkeddomain hospital-rooms.com
2022-12-08 delete contact_pages_linkeddomain litlit.org
2022-12-08 insert address 8980 Santa Monica Boulevard West Hollywood CA 90069
2022-10-06 delete partner Royal College of Art Announces New Sir Frank Bowling Scholarship
2022-10-06 insert address New York, 22nd Street New York, 22nd Street Somerset Somerset
2022-10-06 update website_status FlippedRobots => OK
2022-09-29 update website_status OK => FlippedRobots
2022-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-29 delete publicrelations_emails pr..@hauserwirth.com
2022-07-29 delete address 50 Hampton Road Southampton, NY 11968
2022-07-29 delete email pr..@hauserwirth.com
2022-07-29 delete person Annie Leibovitz
2022-07-29 delete phone +44 207 287 2300
2022-07-29 insert address 15-16/F, H Queen's 80 Queen's Road Central Central, Hong Kong Call Us
2022-07-29 insert address Via Serlas 22 7500 St. Moritz Call Us
2022-07-29 insert contact_pages_linkeddomain activethings.app
2022-07-29 insert contact_pages_linkeddomain central-lausd-ca.schoolloop.com
2022-07-29 insert contact_pages_linkeddomain citymapper.com
2022-07-29 insert contact_pages_linkeddomain cmsfiles.com
2022-07-29 insert contact_pages_linkeddomain downtownwomenscenter.org
2022-07-29 insert contact_pages_linkeddomain goo.gl
2022-07-29 insert contact_pages_linkeddomain hamptonjitney.com
2022-07-29 insert contact_pages_linkeddomain hospital-rooms.com
2022-07-29 insert contact_pages_linkeddomain litlit.org
2022-07-29 insert contact_pages_linkeddomain metro.net
2022-07-29 insert contact_pages_linkeddomain mta.info
2022-07-29 insert contact_pages_linkeddomain parkings.mc
2022-07-29 insert contact_pages_linkeddomain pilaglobal.org
2022-07-29 insert contact_pages_linkeddomain tfl.gov.uk
2022-07-29 insert contact_pages_linkeddomain thebroad.org
2022-07-29 insert person Christina Quarles
2022-07-29 insert phone +44 (0) 2072872300
2022-07-29 update person_description Zhang Enli => Zhang Enli
2022-07-29 update person_title Zhang Enli: Chinese Artist => Artist in Residence at the Royal Academy of Arts
2022-07-12 update statutory_documents DIRECTOR APPOINTED MRS SOPHIE VICTORIA WILES
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIODHNA MURPHY
2022-06-28 delete cfo Doris Duft
2022-06-28 delete cfo Kat Tune
2022-06-28 delete cfo Lukas Haldimann
2022-06-28 delete cmo US Michael Wooten
2022-06-28 delete coo Carl Johns
2022-06-28 delete coo Konrad Breznik
2022-06-28 delete office_emails ne..@hauserwirth.com
2022-06-28 delete office_emails zu..@hauserwirth.com
2022-06-28 delete otherexecutives Aileen Corkery
2022-06-28 delete otherexecutives Amanda Stoffel
2022-06-28 delete otherexecutives Anders Bergstrom
2022-06-28 delete otherexecutives Beatrice Shen
2022-06-28 delete otherexecutives Beth Stub
2022-06-28 delete otherexecutives Christina Cary
2022-06-28 delete otherexecutives Christopher Urso
2022-06-28 delete otherexecutives Dea Vanagan
2022-06-28 delete otherexecutives Debbie Hillyerd
2022-06-28 delete otherexecutives Elly Hawley
2022-06-28 delete otherexecutives Eugenie York
2022-06-28 delete otherexecutives Federica Beretta
2022-06-28 delete otherexecutives Fiona Römer
2022-06-28 delete otherexecutives Gregoire Schnerb
2022-06-28 delete otherexecutives Helen Wong
2022-06-28 delete otherexecutives Isabel Ross
2022-06-28 delete otherexecutives James Koch
2022-06-28 delete otherexecutives Kean Hughes
2022-06-28 delete otherexecutives Konrad Breznik
2022-06-28 delete otherexecutives Laetitia Catoir
2022-06-28 delete otherexecutives Lukas Haldimann
2022-06-28 delete otherexecutives Madeline Warren
2022-06-28 delete otherexecutives Mar Rescalvo Pons
2022-06-28 delete otherexecutives Martha Moldovan
2022-06-28 delete otherexecutives Maxime Van Melkebeke
2022-06-28 delete otherexecutives Melanie Dankbar
2022-06-28 delete otherexecutives Michaela Unterdörfer
2022-06-28 delete otherexecutives Mike Davis
2022-06-28 delete otherexecutives Randy Kennedy
2022-06-28 delete otherexecutives Sales America
2022-06-28 delete otherexecutives Sara Sohye Chun
2022-06-28 delete otherexecutives Sarah Allen
2022-06-28 delete otherexecutives Sarah Bourghardt
2022-06-28 delete otherexecutives Sarvia Jasso
2022-06-28 delete otherexecutives Stacen Berg
2022-06-28 delete otherexecutives Stefano Rabolli
2022-06-28 delete otherexecutives Stewart Campbell
2022-06-28 delete otherexecutives Sylvia Bandi
2022-06-28 delete otherexecutives Ying Yue Li
2022-06-28 delete otherexecutives Yuta Nakajima
2022-06-28 delete otherexecutives Zia Zareem-Slade
2022-06-28 delete otherexecutives Zoe Sperling
2022-06-28 delete address New York, 22nd Street Hauser & Wirth - New York, 22nd Street
2022-06-28 delete email gs..@hauserwirth.com
2022-06-28 delete email me..@hauserwirth.com
2022-06-28 delete email ne..@hauserwirth.com
2022-06-28 delete email so..@hauserwirth.com
2022-06-28 delete email zu..@hauserwirth.com
2022-06-28 delete index_pages_linkeddomain youtu.be
2022-06-28 delete person Aileen Corkery
2022-06-28 delete person Amanda Stoffel
2022-06-28 delete person Anders Bergstrom
2022-06-28 delete person Angelika Felder
2022-06-28 delete person Anna-Maria Pfab
2022-06-28 delete person Barbara Corti
2022-06-28 delete person Beatrice Shen
2022-06-28 delete person Ben Thornborough
2022-06-28 delete person Benjamin Faure
2022-06-28 delete person Beth Stub
2022-06-28 delete person Carl Johns
2022-06-28 delete person Chloe Kinsman
2022-06-28 delete person Christina Cary
2022-06-28 delete person Christine McMonagle
2022-06-28 delete person Christopher Urso
2022-06-28 delete person Cliff McLean
2022-06-28 delete person Cristopher Canizares
2022-06-28 delete person Dea Vanagan
2022-06-28 delete person Debbie Hillyerd
2022-06-28 delete person Doreen Merkel
2022-06-28 delete person Doris Duft
2022-06-28 delete person Elizabeth Portanova
2022-06-28 delete person Elly Hawley
2022-06-28 delete person Eugenie York
2022-06-28 delete person Federica Beretta
2022-06-28 delete person Fiona Römer
2022-06-28 delete person Florian Berktold
2022-06-28 delete person Gregoire Schnerb
2022-06-28 delete person Helen Wong
2022-06-28 delete person Isabel Ross
2022-06-28 delete person Jake Brodsky
2022-06-28 delete person James Koch
2022-06-28 delete person Jessica Way
2022-06-28 delete person Kat Tune
2022-06-28 delete person Kean Hughes
2022-06-28 delete person Koji Inoue
2022-06-28 delete person Konrad Breznik
2022-06-28 delete person Laetitia Catoir
2022-06-28 delete person Laura Cook
2022-06-28 delete person Lukas Haldimann
2022-06-28 delete person Madeline Warren
2022-06-28 delete person Mar Rescalvo Pons
2022-06-28 delete person Marina Lefkaritis
2022-06-28 delete person Marta Coll
2022-06-28 delete person Martha Moldovan
2022-06-28 delete person Maxime Van Melkebeke
2022-06-28 delete person Melanie Dankbar
2022-06-28 delete person Michaela Unterdörfer
2022-06-28 delete person Mike Davis
2022-06-28 delete person Mirella Roma
2022-06-28 delete person Neil Wenman
2022-06-28 delete person Randy Kennedy
2022-06-28 delete person Sales America
2022-06-28 delete person Sara Sohye Chun
2022-06-28 delete person Sarah Allen
2022-06-28 delete person Sarah Bourghardt
2022-06-28 delete person Sarah Briggs
2022-06-28 delete person Sarvia Jasso
2022-06-28 delete person Sophie Wiles
2022-06-28 delete person Stacen Berg
2022-06-28 delete person Stefano Rabolli
2022-06-28 delete person Stewart Campbell
2022-06-28 delete person Sylvia Bandi
2022-06-28 delete person Tara Liang
2022-06-28 delete person US Michael Wooten
2022-06-28 delete person Vanessa Rubinick
2022-06-28 delete person Ying Yue Li
2022-06-28 delete person Yuta Nakajima
2022-06-28 delete person Zia Zareem-Slade
2022-06-28 delete person Zoe Sperling
2022-06-28 delete phone +1 631 609 6331
2022-06-28 insert address 50 Hampton Road Southampton, NY 11968
2022-06-28 update person_title Marc Payot: Partner, Executive Director Artists & Estates Florian Berktold; President; Partner => President; Partner
2022-05-28 insert about_pages_linkeddomain google.com
2022-05-28 insert address New York, 22nd Street Hauser & Wirth - New York, 22nd Street
2022-05-28 insert index_pages_linkeddomain youtu.be
2022-04-28 insert office_emails so..@hauserwirth.com
2022-04-28 delete address Zurich, Bahnhofstrasse 1 Bahnhofstrasse 1 8001 Zürich
2022-04-28 delete address Zurich, Limmatstrasse Limmatstrasse 270 8005 Zürich
2022-04-28 delete address Zurich, Rämistrasse Rämistrasse 16 8001 Zürich
2022-04-28 delete contact_pages_linkeddomain eventbrite.com
2022-04-28 delete contact_pages_linkeddomain resy.com
2022-04-28 insert address Zürich, Bahnhofstrasse 1 Bahnhofstrasse 1 8001 Zürich
2022-04-28 insert address Zürich, Limmatstrasse Limmatstrasse 270 8005 Zürich
2022-04-28 insert address Zürich, Rämistrasse Rämistrasse 16 8001 Zürich
2022-04-28 insert contact_pages_linkeddomain exploretock.com
2022-04-28 insert email so..@hauserwirth.com
2022-04-28 insert person Christine McMonagle
2022-03-28 delete ceo Elaine Kwok
2022-03-28 delete contact_pages_linkeddomain laco.org
2022-03-28 delete contact_pages_linkeddomain madebydwc.org
2022-03-28 delete contact_pages_linkeddomain rioteradeipensieri.org
2022-03-28 delete index_pages_linkeddomain eventbrite.co.uk
2022-03-28 delete index_pages_linkeddomain stormking.org
2022-03-28 delete person Elaine Kwok
2022-02-26 insert ceo Elaine Kwok
2022-02-26 insert address 32 East 69th Street New York 10021
2022-02-26 insert address 542 West 22nd Street New York 10011
2022-02-26 insert address St. Moritz Via Serlas 22 7500 St. Moritz
2022-02-26 insert address Zurich, Limmatstrasse Limmatstrasse 270 8005 Zürich
2022-02-26 insert alias Hauser & Wirth Ltd.
2022-02-26 insert index_pages_linkeddomain eventbrite.co.uk
2022-02-26 insert index_pages_linkeddomain stormking.org
2022-02-26 insert person Elaine Kwok
2022-02-26 update website_status FlippedRobots => OK
2022-02-07 update website_status OK => FlippedRobots
2021-12-02 delete otherexecutives Laetitia Catoir
2021-12-02 delete otherexecutives Tim Jones
2021-12-02 insert coo Carl Johns
2021-12-02 insert otherexecutives Michael Wooten
2021-12-02 insert otherexecutives Mike Davis
2021-12-02 insert otherexecutives Sarvia Jasso
2021-12-02 delete person Cliodhna Murphy
2021-12-02 delete person Laetitia Catoir
2021-12-02 delete person Sue Xu
2021-12-02 delete person Tim Jones
2021-12-02 insert contact_pages_linkeddomain eventbrite.fr
2021-12-02 insert index_pages_linkeddomain vip-hauserwirth.com
2021-12-02 insert person Anna-Maria Pfab
2021-12-02 insert person Ben Thornborough
2021-12-02 insert person Carl Johns
2021-12-02 insert person Michael Wooten
2021-12-02 insert person Mike Davis
2021-12-02 insert person Sarvia Jasso
2021-12-02 insert person Sophie Wiles
2021-12-02 update person_title Catherine Serrano: Operations / Senior Director of Operations => Operations Director of Finance
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
2021-09-04 delete otherexecutives Felicity Lunn
2021-09-04 delete person Felicity Lunn
2021-09-04 insert email me..@hauserwirth.com
2021-09-04 update person_description Abigail Booth => Abigail Booth
2021-08-02 delete general_emails in..@hauserwirth.com
2021-08-02 delete office_emails so..@hauserwirth.com
2021-08-02 insert otherexecutives Beatrice Shen
2021-08-02 insert otherexecutives Felicity Lunn
2021-08-02 delete address 1 Hacker Way, Menlo Park, CA 94025, USA
2021-08-02 delete address 10 Anson Road, #21-07 International Plaza, Singapore 079903
2021-08-02 delete address 1355 Market St, Suite 900, San Francisco, CA 94103, USA
2021-08-02 delete address 1601 Willow Rd, Menlo Park, CA 94025, USA
2021-08-02 delete address 26.04 on the 26th floor of Amstelplein 54, 1096 BC Amsterdam, Netherlands
2021-08-02 delete address 675 Ponce De Leon Ave NE # 5000, Atlanta, GA 30308, USA
2021-08-02 delete address Limmatstrasse 270 8031 Zurich Switzerland
2021-08-02 delete address Limmatstrasse 270, 8005 Zürich, Switzerland
2021-08-02 delete alias Hauser & Wirth AG
2021-08-02 delete alias Hauser & Wirth AG and Hauser & Wirth Limited
2021-08-02 delete alias Hauser & Wirth CA Inc.
2021-08-02 delete alias Hauser & Wirth Gallery Ltd.
2021-08-02 delete alias Hauser & Wirth Inc.
2021-08-02 delete alias Hauser & Wirth Limited
2021-08-02 delete alias Hauser & Wirth Ltd.
2021-08-02 delete contact_pages_linkeddomain artandpractice.org
2021-08-02 delete contact_pages_linkeddomain artbook.com
2021-08-02 delete contact_pages_linkeddomain calarts.edu
2021-08-02 delete contact_pages_linkeddomain calstatela.edu
2021-08-02 delete contact_pages_linkeddomain gardenschoolfoundation.org
2021-08-02 delete contact_pages_linkeddomain hammer.ucla.edu
2021-08-02 delete contact_pages_linkeddomain lacma.org
2021-08-02 delete contact_pages_linkeddomain laco.org
2021-08-02 delete contact_pages_linkeddomain lapl.org
2021-08-02 delete contact_pages_linkeddomain lareviewofbooks.org
2021-08-02 delete contact_pages_linkeddomain madebydwc.org
2021-08-02 delete contact_pages_linkeddomain moca.org
2021-08-02 delete contact_pages_linkeddomain piecebypiece.org
2021-08-02 delete contact_pages_linkeddomain rioteradeipensieri.org
2021-08-02 delete contact_pages_linkeddomain sciarc.edu
2021-08-02 delete contact_pages_linkeddomain theicala.org
2021-08-02 delete contact_pages_linkeddomain wordsuncaged.org
2021-08-02 delete contact_pages_linkeddomain zoom.us
2021-08-02 delete email in..@hauserwirth.com
2021-08-02 delete email so..@hauserwirth.com
2021-08-02 delete email ti..@hauserwirrth.com
2021-08-02 delete email ti..@hauserwirth.com
2021-08-02 delete person Alice Workman
2021-08-02 delete person Iwan Wirth
2021-08-02 delete person Smiljan Radić
2021-08-02 delete phone +44 1749 814060
2021-08-02 delete phone 01749 605 420
2021-08-02 delete phone 03454 04 05 06
2021-08-02 delete phone 1-866-897-9942
2021-08-02 delete registration_number CHE 107 362 077
2021-08-02 delete terms_pages_linkeddomain citizensadvice.org.uk
2021-08-02 delete terms_pages_linkeddomain ec.europa.eu
2021-08-02 delete terms_pages_linkeddomain updatemybrowser.org
2021-08-02 delete vat CHE 107 362 077
2021-08-02 insert person Beatrice Shen
2021-08-02 insert person Felicity Lunn
2021-08-02 update person_description Abigail Booth => Abigail Booth
2021-07-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2021-07-07 insert sic_code 47781 - Retail sale in commercial art galleries
2021-07-02 insert person Abigail Booth
2021-07-02 insert phone +377 92 00 04 20
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-30 insert otherexecutives Zia Zareem-Slade
2021-05-30 delete contact_pages_linkeddomain zai-art.com
2021-05-30 delete index_pages_linkeddomain vip-hauserwirth.com
2021-05-30 delete person Brigitte Chapman
2021-05-30 insert address Place Du casino 98000 Monaco
2021-05-30 insert person Zia Zareem-Slade
2021-05-30 update person_description Philip Guston => Philip Guston
2021-04-12 delete otherexecutives Jacqueline Sischy
2021-04-12 insert otherexecutives Mar Rescalvo Pons
2021-04-12 delete email me..@hauserwirth.com
2021-04-12 delete person Jacqueline Sischy
2021-04-12 insert contact_pages_linkeddomain eventbrite.com
2021-04-12 insert contact_pages_linkeddomain zai-art.com
2021-04-12 insert contact_pages_linkeddomain zoom.us
2021-04-12 insert index_pages_linkeddomain vip-hauserwirth.com
2021-04-12 insert person Mar Rescalvo Pons
2021-04-12 insert person Marta Coll
2021-04-12 insert person Sue Xu
2021-04-12 insert person Tara Liang
2021-04-12 update person_description Philip Guston => Philip Guston
2021-03-24 update statutory_documents DIRECTOR APPOINTED MR EWAN ANDREW VENTERS
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-18 insert ceo Ewan Venters
2021-02-18 insert otherexecutives Stewart Campbell
2021-02-18 delete contact_pages_linkeddomain zoom.us
2021-02-18 delete person Catherine Davis
2021-02-18 delete person Irene Kopitov
2021-02-18 insert person Benjamin Faure
2021-02-18 insert person Ewan Venters
2021-02-18 insert person Stewart Campbell
2021-02-18 update person_description Philip Guston => Philip Guston
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 insert otherexecutives Martha Moldovan
2021-01-18 delete contact_pages_linkeddomain eventbrite.com
2021-01-18 delete index_pages_linkeddomain vip-hauserwirth.com
2021-01-18 delete person Kristina Hinrichsen
2021-01-18 delete person Stefan Zebrowski-Rubin
2021-01-18 insert contact_pages_linkeddomain dursladefarmshop.co.uk
2021-01-18 insert person Martha Moldovan
2021-01-18 update robots_txt_status www.hauserwirth.com: 404 => 200
2021-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02 delete otherexecutives Henry Allsopp
2020-10-02 delete otherexecutives Michael Plunkett
2020-10-02 insert otherexecutives Laetitia Catoir
2020-10-02 insert otherexecutives Sarah Allen
2020-10-02 delete address 548 West 22nd Street New York 10011
2020-10-02 delete person Graham Steele
2020-10-02 delete person Henry Allsopp
2020-10-02 delete person Michael Plunkett
2020-10-02 insert about_pages_linkeddomain ursulahausercollection.org
2020-10-02 insert address Barrio Jauregui 66 20120 Hernani Spain
2020-10-02 insert address Stockwell House 13 High Street, Bruton Somerset BA10 0AB
2020-10-02 insert contact_pages_linkeddomain ursulahausercollection.org
2020-10-02 insert contact_pages_linkeddomain zoom.us
2020-10-02 insert index_pages_linkeddomain ursulahausercollection.org
2020-10-02 insert management_pages_linkeddomain ursulahausercollection.org
2020-10-02 insert person Laetitia Catoir
2020-10-02 insert person Matthew Day Jackson
2020-10-02 insert person Sarah Allen
2020-10-02 insert service_pages_linkeddomain ursulahausercollection.org
2020-10-02 insert terms_pages_linkeddomain ursulahausercollection.org
2020-10-02 update person_title Zoe Sperling: Director => Senior Director
2020-07-26 delete otherexecutives Timo Kappeller
2020-07-26 delete address 32 East 69th Street New York 10021
2020-07-26 delete person Timo Kappeller
2020-07-26 insert address 9 Main St Southampton, NY 11968
2020-07-26 insert index_pages_linkeddomain vip-hauserwirth.com
2020-07-26 insert person Catherine Serrano
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents DIRECTOR APPOINTED LUKAS HALDIMANN
2020-06-24 delete coo Brian Boyer
2020-06-24 delete general_emails ma..@dursladefarmshop.co.uk
2020-06-24 delete address Barrio Jauregui 66 20120 Hernani Spain
2020-06-24 delete address St. Moritz Via Serlas 22 7500 St. Moritz
2020-06-24 delete email ma..@dursladefarmshop.co.uk
2020-06-24 delete index_pages_linkeddomain vip-hauserwirth.com
2020-06-24 delete person Brian Boyer
2020-06-24 delete person Claudia Paradelo
2020-06-24 delete phone +41 44 552 96 40
2020-06-24 insert source_ip 172.67.13.6
2020-06-17 update statutory_documents DIRECTOR APPOINTED MIRELLA ROMA
2020-06-17 update statutory_documents DIRECTOR APPOINTED NEIL ROBERT WENMAN
2020-05-25 delete otherexecutives Mark Leuchtmann
2020-05-25 insert cfo Lukas Haldimann
2020-05-25 delete person Mark Leuchtmann
2020-05-25 insert contact_pages_linkeddomain eventbrite.com
2020-05-25 insert index_pages_linkeddomain vip-hauserwirth.com
2020-05-25 insert person Lukas Haldimann
2020-05-25 insert phone +41 44 552 96 40
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LEUCHTMANN
2020-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2020-03-25 delete contact_pages_linkeddomain artandolfaction.com
2020-03-25 delete contact_pages_linkeddomain artbites.net
2020-03-25 delete contact_pages_linkeddomain laxart.org
2020-03-25 delete contact_pages_linkeddomain ltsc.org
2020-03-25 delete contact_pages_linkeddomain noonearthouse.org
2020-03-25 delete index_pages_linkeddomain vip-hauserwirth.com
2020-03-25 delete person Mike Glier
2020-03-25 delete phone 081 842 88 42
2020-03-25 insert contact_pages_linkeddomain lapl.org
2020-03-25 insert contact_pages_linkeddomain lareviewofbooks.org
2020-03-25 insert contact_pages_linkeddomain wordsuncaged.org
2020-02-23 delete cfo Mark Leuchtmann
2020-02-23 delete otherexecutives Alexis Kerin
2020-02-23 insert general_emails ma..@dursladefarmshop.co.uk
2020-02-23 delete email be..@artfarm.com
2020-02-23 delete email ju..@artfarm.com
2020-02-23 delete person Alexis Kerin
2020-02-23 insert email ma..@dursladefarmshop.co.uk
2020-02-23 insert index_pages_linkeddomain vip-hauserwirth.com
2020-02-23 insert person Irene Kopitov
2020-02-23 update person_title Alexia Verches: Senior Director of Administration => Senior Director People & Culture
2020-02-23 update person_title Mark Leuchtmann: Partner / Executive Director Global HR; Executive Director; Member of the Executive Board; Chief Financial Officer => Executive Director; Member of the Executive Board; Partner
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-23 delete otherexecutives Barbara Corti
2020-01-23 delete otherexecutives Stacen Berg
2020-01-23 delete terms_pages_linkeddomain eventbrite.co.uk
2020-01-23 delete terms_pages_linkeddomain ico.org.uk
2020-01-23 insert address 1 Hacker Way, Menlo Park, CA 94025, USA
2020-01-23 insert address 10 Anson Road, #21-07 International Plaza, Singapore 079903
2020-01-23 insert address 1355 Market St, Suite 900, San Francisco, CA 94103, USA
2020-01-23 insert address 1601 Willow Rd, Menlo Park, CA 94025, USA
2020-01-23 insert address 26.04 on the 26th floor of Amstelplein 54, 1096 BC Amsterdam, Netherlands
2020-01-23 insert address 675 Ponce De Leon Ave NE # 5000, Atlanta, GA 30308, USA
2020-01-23 insert address Limmatstrasse 270 8031 Zurich Switzerland
2020-01-23 insert address Limmatstrasse 270, 8005 Zürich, Switzerland
2020-01-23 insert alias Hauser & Wirth AG and Hauser & Wirth Limited
2020-01-23 insert alias Hauser & Wirth Gallery Ltd.
2020-01-23 insert email ti..@hauserwirrth.com
2020-01-23 insert email ti..@hauserwirth.com
2020-01-23 insert person Mike Glier
2020-01-23 insert phone 1-866-897-9942
2020-01-23 update person_title Barbara Corti: Senior Director => Partner
2020-01-23 update person_title Mark Leuchtmann: Executive Director; Member of the Executive Board; Chief Financial Officer => Partner / Executive Director Global HR; Executive Director; Member of the Executive Board; Chief Financial Officer
2020-01-23 update person_title Stacen Berg: Senior Director => Partner
2019-12-23 delete person Prof. Dr. Hans Bjarne Thomsen
2019-12-23 delete person Robert Newland
2019-12-23 delete person Thomas Joshua Cooper
2019-12-23 insert email be..@artfarm.com
2019-12-23 insert email ju..@artfarm.com
2019-12-23 insert person Nicolas Party
2019-12-23 insert phone 081 842 88 42
2019-12-05 update statutory_documents DIRECTOR APPOINTED KATHERINE TUNE
2019-11-22 delete otherexecutives Henriette Lefort
2019-11-22 delete otherexecutives Michael Walker
2019-11-22 insert otherexecutives Michaela Unterdörfer
2019-11-22 delete person Amelia Redgrift
2019-11-22 delete person Henriette Lefort
2019-11-22 delete person Michael Walker
2019-11-22 insert address Barrio Jauregui 66 20120 Hernani Spain
2019-11-22 insert person Brigitte Chapman
2019-11-22 insert person Jake Brodsky
2019-11-22 insert person Jennifer Stenger
2019-11-22 insert person Kristina Hinrichsen
2019-11-22 insert person Stefan Zebrowski-Rubin
2019-11-22 insert person Thomas Joshua Cooper
2019-11-22 update person_title Michaela Unterdörfer: Director of Publications => Executive Director
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
2019-10-23 delete about_pages_linkeddomain hauserwirthinstitute.org
2019-10-23 delete alias Hauser & Wirth Institute
2019-10-23 delete industry_tag non-profit
2019-10-23 delete person Franz Kline
2019-10-23 delete person Noel Kingsbury
2019-10-23 insert person Prof. Dr. Hans Bjarne Thomsen
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-22 insert cfo Kat Tune
2019-09-22 insert otherexecutives Sarah Bourghardt
2019-09-22 delete person Allison Underwood
2019-09-22 delete person Edward Workman
2019-09-22 delete person Katherine Tune
2019-09-22 insert person Kat Tune
2019-09-22 insert person Noel Kingsbury
2019-09-22 insert person Sarah Bourghardt
2019-08-23 delete person Ida Applebroog
2019-08-23 delete phone 081 842 88 42
2019-08-23 insert person Charles Gaines
2019-07-24 delete person James Lord
2019-07-24 insert person Ida Applebroog
2019-07-24 insert phone 081 842 88 42
2019-06-24 insert otherexecutives Christina Cary
2019-06-24 delete address Arthouse Piccadilly 1, Zurich, Switzerland
2019-06-24 delete person Annie Leibovitz
2019-06-24 delete person Piero Manzoni
2019-06-24 delete person Rosie McAllister
2019-06-24 insert address Rämistrasse 5 8001 Zurich
2019-06-24 insert email me..@hauserwirth.com
2019-06-24 insert person Christina Cary
2019-06-24 insert person James Lord
2019-06-24 insert person Laura Cook
2019-05-20 insert otherexecutives Elly Hawley
2019-05-20 delete person Daniel Baumann
2019-05-20 insert person Elly Hawley
2019-05-20 insert person László Moholy-Nagy
2019-05-20 insert person Nic Webb
2019-05-20 insert person Piero Manzoni
2019-04-17 update website_status FlippedRobots => OK
2019-04-17 delete index_pages_linkeddomain hauserwirth.art
2019-04-17 delete index_pages_linkeddomain hauserwirth.com.hk
2019-04-17 delete index_pages_linkeddomain hauserwirthlosangeles.com
2019-04-17 delete index_pages_linkeddomain hauserwirthsomerset.com
2019-04-17 delete source_ip 192.124.249.104
2019-04-17 insert alias Hauser & Wirth Ltd.
2019-04-17 insert source_ip 104.22.12.125
2019-04-17 insert source_ip 104.22.13.125
2019-03-27 update website_status OK => FlippedRobots
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2018-12-21 update statutory_documents DIRECTOR APPOINTED MS CLIODHNA MURPHY
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA KATE HARRISON
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24 insert otherexecutives Amanda Stoffel
2018-04-24 insert otherexecutives Madeline Warren
2018-04-24 delete address 12.15 pm, Arthouse Piccadilly 1, Zurich, Switzerland
2018-04-24 delete address 80 Queen's Road Central Hong Kong 999077
2018-04-24 delete address 80 Queen's Road Central Hong Kong 999077 hongkong
2018-04-24 insert address 15-16/F, H Queen's 80 Queen's Road Central Central, Hong Kong 999077
2018-04-24 insert career_pages_linkeddomain hauserwirth.com.hk
2018-04-24 insert career_pages_linkeddomain weibo.com
2018-04-24 insert contact_pages_linkeddomain hauserwirth.com.hk
2018-04-24 insert contact_pages_linkeddomain weibo.com
2018-04-24 insert index_pages_linkeddomain hauserwirth.com.hk
2018-04-24 insert index_pages_linkeddomain weibo.com
2018-04-24 insert person Amanda Stoffel
2018-04-24 insert person Doreen Merkel
2018-04-24 insert person Madeline Warren
2018-04-24 insert phone +852 3958 7188
2018-02-19 insert office_emails ho..@hauserwirth.com
2018-02-19 insert otherexecutives Zoe Sperling
2018-02-19 delete email gs..@hauserwirth.com
2018-02-19 insert address 12.15 pm, Arthouse Piccadilly 1, Zurich, Switzerland
2018-02-19 insert address 80 Queen's Road Central Hong Kong 999077
2018-02-19 insert contact_pages_linkeddomain artdealers.org
2018-02-19 insert email ho..@hauserwirth.com
2018-02-19 insert person Zoe Sperling
2018-02-19 update person_title Vanessa Guo: Director => Senior Director
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-12-12 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PHILIP JONES
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANZ-JOSEF OGGIER
2017-12-09 delete coo Mark Leuchtmann
2017-12-09 delete otherexecutives Franz-Josef Oggier
2017-12-09 delete person Franz-Josef Oggier
2017-12-09 insert address Rodney Graham: That's Not Me' at IMMA, Dublin, Ireland
2017-12-09 update person_title Mark Leuchtmann: Executive Director; Chief Operating Officer => Executive Director
2017-10-24 insert otherexecutives Chloe Kinsman
2017-10-24 insert otherexecutives Henry Allsopp
2017-10-24 insert otherexecutives Stefano Rabolli Pansera
2017-10-24 insert person Chloe Kinsman
2017-10-24 insert person Florence Derieux
2017-10-24 insert person Henry Allsopp
2017-10-24 insert person Karin Seinsoth
2017-10-24 insert person Stefano Rabolli Pansera
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13 delete otherexecutives Barbara Zuccoli
2017-09-13 delete person Barbara Zuccoli
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MANUELA WIRTH-HAUSER / 10/09/2017
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MANUELA WIRTH-HAUSER / 13/09/2017
2017-06-20 insert otherexecutives Melanie Dankbar
2017-06-20 delete person Annie Rudnick
2017-06-20 insert person Allison Underwood
2017-06-20 insert person Melanie Dankbar
2017-05-06 delete office_emails lo..@hauserwirthschimmel.com
2017-05-06 insert office_emails lo..@hauserwirth.com
2017-05-06 insert otherexecutives Alexis Kerin
2017-05-06 insert otherexecutives Randy Kennedy
2017-05-06 insert otherexecutives Sylvia Bandi
2017-05-06 delete career_pages_linkeddomain hauserwirthschimmel.com
2017-05-06 delete contact_pages_linkeddomain hauserwirthschimmel.com
2017-05-06 delete email lo..@hauserwirthschimmel.com
2017-05-06 delete index_pages_linkeddomain hauserwirthschimmel.com
2017-05-06 delete person Avery Armani
2017-05-06 delete source_ip 192.124.249.4
2017-05-06 insert career_pages_linkeddomain hauserwirthlosangeles.com
2017-05-06 insert contact_pages_linkeddomain hauserwirthlosangeles.com
2017-05-06 insert email lo..@hauserwirth.com
2017-05-06 insert index_pages_linkeddomain hauserwirthlosangeles.com
2017-05-06 insert person Alexia Verches
2017-05-06 insert person Alexis Kerin
2017-05-06 insert person Randy Kennedy
2017-05-06 insert person Sylvia Bandi
2017-05-06 insert source_ip 192.124.249.104
2017-03-30 update statutory_documents DIRECTOR APPOINTED MR MARK OLIVER LEUCHTMANN
2017-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA ZUCCOLI
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANUELA WIRTH-HAUSER / 15/03/2017
2017-02-08 update num_mort_outstanding 5 => 0
2017-02-08 update num_mort_satisfied 2 => 7
2017-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-30 delete otherexecutives Madeleine Martin
2016-12-30 delete otherexecutives Madeline Warren
2016-12-30 delete otherexecutives Nerissa Khan
2016-12-30 delete otherexecutives Sara Le Turcq
2016-12-30 delete person Erin Connors
2016-12-30 delete person Madeleine Martin
2016-12-30 delete person Madeline Warren
2016-12-30 delete person Nerissa Khan
2016-12-30 delete person Sara Le Turcq
2016-12-30 delete source_ip 149.126.74.5
2016-12-30 insert career_pages_linkeddomain hauserwirth.art
2016-12-30 insert contact_pages_linkeddomain hauserwirth.art
2016-12-30 insert index_pages_linkeddomain hauserwirth.art
2016-12-30 insert person Elizabeth Portanova
2016-12-30 insert source_ip 192.124.249.4
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-17 insert otherexecutives Dea Vanagan
2016-11-17 insert otherexecutives Nerissa Khan
2016-11-17 insert otherexecutives Vanessa Guo
2016-11-17 delete address 60th St and Fifth Avenue, beside Central Park, New York NY
2016-11-17 delete person Annie Rudnick
2016-11-17 delete person John Puckey
2016-11-17 delete person Tate Liverpool
2016-11-17 insert address 548 West 22nd Street New York 10011
2016-11-17 insert person Cliff McLean
2016-11-17 insert person Dea Vanagan
2016-11-17 insert person Nerissa Khan
2016-11-17 insert person Rosie McAllister
2016-11-17 insert person Vanessa Guo
2016-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26 delete otherexecutives Isabella Herzig
2016-07-26 delete person Isabella Herzig
2016-07-26 insert person John Puckey
2016-06-20 insert otherexecutives Ashley Tickle
2016-06-20 delete person Laura Cook
2016-06-20 insert person Ashley Tickle
2016-03-31 delete otherexecutives Anna Erickson
2016-03-31 delete otherexecutives Anna Pryer
2016-03-31 delete address 2121 East 7th Place Unit 115 Los Angeles CA 90021
2016-03-31 delete fax +1 213 221 7119
2016-03-31 delete person Anna Erickson
2016-03-31 delete person Anna Pryer
2016-03-31 delete phone +1 213 537 0858
2016-03-31 insert address 60th St and Fifth Avenue, beside Central Park, New York NY
2016-03-31 insert address Limmatstrasse 270 8005 Zurich
2016-03-31 insert fax +1 213 943 1621
2016-03-31 insert person Annie Rudnick
2016-03-31 insert person Avery Armani
2016-03-31 insert person Erin Connors
2016-03-31 insert phone +1 213 943 1620
2016-03-10 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-10 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-12 update statutory_documents 11/02/16 FULL LIST
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ZUCCOLI / 12/02/2016
2016-02-03 delete address Limmatstrasse 270 8005 Zurich
2016-02-03 delete person Don McCullin
2016-02-03 insert address Limmatstrasse 270 8005 Zürich
2016-01-05 insert otherexecutives Anders Bergstrom
2016-01-05 insert person Anders Bergstrom
2015-12-08 update statutory_documents SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-20 insert otherexecutives Anna Pryer
2015-09-20 insert otherexecutives Madeleine Martin
2015-09-20 insert otherexecutives Selvi May Akyildiz
2015-09-20 insert person Anna Pryer
2015-09-20 insert person Madeleine Martin
2015-09-20 insert person Selvi May Akyildiz
2015-08-18 delete otherexecutives Louise Buermann
2015-08-18 insert otherexecutives Eugenie York
2015-08-18 insert otherexecutives Louise Bürmann
2015-08-18 delete person Louise Buermann
2015-08-18 delete source_ip 149.126.74.82
2015-08-18 insert career_pages_linkeddomain hauserwirthschimmel.com
2015-08-18 insert index_pages_linkeddomain hauserwirthschimmel.com
2015-08-18 insert person Eugenie York
2015-08-18 insert person Louise Bürmann
2015-08-18 insert source_ip 149.126.74.5
2015-07-01 delete otherexecutives Joseph Harrison Davies
2015-07-01 insert otherexecutives Isabella Herzig
2015-07-01 insert otherexecutives Katharine Abrams
2015-07-01 insert otherexecutives Louise Buermann
2015-07-01 delete person Joseph Harrison Davies
2015-07-01 insert person Isabella Herzig
2015-07-01 insert person Katharine Abrams
2015-07-01 insert person Louise Buermann
2015-05-13 insert person Christina Karahalios
2015-04-10 insert otherexecutives Sara Sohye Chun
2015-04-10 insert person Sara Sohye Chun
2015-03-11 delete person Kierson Hughes
2015-03-11 insert person Katherine Tune
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-27 update statutory_documents 11/02/15 FULL LIST
2015-02-05 delete otherexecutives Nathalie Brambilla
2015-02-05 insert otherexecutives Fiona Römer
2015-02-05 delete address 2121 East 7th Place Unit 115 Los Angeles CA 90013
2015-02-05 delete person Nathalie Brambilla
2015-02-05 delete source_ip 109.109.136.225
2015-02-05 insert address 2121 East 7th Place Unit 115 Los Angeles CA 90021
2015-02-05 insert person Fiona Römer
2015-02-05 insert source_ip 149.126.74.82
2014-11-24 delete person Michael Hall
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
2014-10-27 insert coo Brian Boyer
2014-10-27 insert person Brian Boyer
2014-10-20 update statutory_documents SECTION 519 COMPANIES ACT 2006
2014-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22 delete otherexecutives Anna Helwing
2014-09-22 insert otherexecutives Tom Hunt
2014-09-22 delete person Anna Helwing
2014-09-22 insert person Tom Hunt
2014-08-15 insert otherexecutives James Koch
2014-08-15 insert otherexecutives Madeline Warren
2014-08-15 insert address 2121 East 7th Place Unit 115 Los Angeles CA 90013
2014-08-15 insert person James Koch
2014-08-15 insert person Madeline Warren
2014-07-10 delete otherexecutives Mariana TC Clayton
2014-07-10 insert office_emails lo..@hauserwirthschimmel.com
2014-07-10 insert otherexecutives Michael Walker
2014-07-10 delete address 2121 East 7th Place Unit 115 Los Angeles CA 90021
2014-07-10 delete person Mariana TC Clayton
2014-07-10 insert address 901 East 3rd Street Los Angeles CA 90013
2014-07-10 insert email lo..@hauserwirthschimmel.com
2014-07-10 insert fax +44 1749 812 061
2014-07-10 insert person Debbie Hillyerd
2014-07-10 insert person Michael Walker
2014-05-28 insert career_pages_linkeddomain hauserwirthsomerset.com
2014-05-28 insert contact_pages_linkeddomain hauserwirthsomerset.com
2014-04-21 delete otherexecutives James Lavender
2014-04-21 delete otherexecutives Mariana Teixeira de Carvalho
2014-04-21 insert otherexecutives Alice Workman
2014-04-21 insert otherexecutives Edward Workman
2014-04-21 insert otherexecutives Kean Hughes
2014-04-21 insert otherexecutives Lucy MacDonald
2014-04-21 insert otherexecutives Mariana TC Clayton
2014-04-21 insert otherexecutives Mirella Roma
2014-04-21 insert otherexecutives Stacen Berg
2014-04-21 delete person Adina Ferber
2014-04-21 delete person Elisa Sciandro
2014-04-21 delete person Gabriele Braun
2014-04-21 delete person Gemma March
2014-04-21 delete person James Lavender
2014-04-21 delete person Jules Breeze
2014-04-21 delete person Lauren Murphy
2014-04-21 delete person Maria Brassel
2014-04-21 delete person Mariana Teixeira de Carvalho
2014-04-21 delete person Nadine Zuni
2014-04-21 delete person Paul Patterson
2014-04-21 delete person Tamar Nahmias
2014-04-21 delete phone +1 212 476 9404
2014-04-21 delete phone +1 212 476 9405
2014-04-21 delete phone +1 212 476 9410
2014-04-21 delete phone +1 212 476 9413
2014-04-21 delete phone +1 212 476 9414
2014-04-21 delete phone +1 212 476 9418
2014-04-21 delete phone +1 212 476 9419
2014-04-21 delete phone +1 212 476 9420
2014-04-21 delete phone +1 212 476 9421
2014-04-21 delete phone +1 212 476 9429
2014-04-21 delete phone +1 212 476 9431
2014-04-21 delete phone +1 212 542 5663
2014-04-21 delete phone +1 212 542 5664
2014-04-21 delete phone +1 212 542 5666
2014-04-21 delete phone +1 212 542 5667
2014-04-21 delete phone +1 212 542 5669
2014-04-21 delete phone +1 213 590 5014
2014-04-21 delete phone +41 44 446 6513
2014-04-21 delete phone +41 44 446 6514
2014-04-21 delete phone +41 44 446 6517
2014-04-21 delete phone +41 44 446 6543
2014-04-21 delete phone +41 44 446 6546
2014-04-21 delete phone +41 44 446 6548
2014-04-21 delete phone +41 44 446 8067
2014-04-21 delete phone +41 71 228 5557
2014-04-21 delete phone +44 207 255 8243
2014-04-21 delete phone +44 207 255 8247
2014-04-21 delete phone +44 207 255 8249
2014-04-21 delete phone +44 207 255 8954
2014-04-21 delete phone +44 207 255 8955
2014-04-21 delete phone +44 207 255 8957
2014-04-21 delete phone +44 207 255 8962
2014-04-21 delete phone +44 207 255 8964
2014-04-21 delete phone +44 207 255 8971
2014-04-21 delete phone +44 207 255 8974
2014-04-21 delete phone +44 207 255 8976
2014-04-21 delete phone +44 207 255 8977
2014-04-21 delete phone +44 207 255 8987
2014-04-21 delete phone +44 207 255 8993
2014-04-21 delete phone +44 207 255 8994
2014-04-21 delete phone +44 207 255 8999
2014-04-21 insert address 2121 East 7th Place Unit 115 Los Angeles CA 90021
2014-04-21 insert address Durslade Farm Dropping Lane, Bruton Somerset BA10 0NL
2014-04-21 insert email so..@hauserwirth.com
2014-04-21 insert fax +1 213 221 7119
2014-04-21 insert index_pages_linkeddomain hauserwirthsomerset.com
2014-04-21 insert person Alice Workman
2014-04-21 insert person Edward Workman
2014-04-21 insert person Kean Hughes
2014-04-21 insert person Lucy MacDonald
2014-04-21 insert person Mariana TC Clayton
2014-04-21 insert person Stacen Berg
2014-04-21 insert phone +1 213 537 0858
2014-04-21 insert phone +44 1749 814 060
2014-04-21 update person_title Mirella Roma: Executive Director Human Resource => Executive Director; Finance
2014-04-07 delete address 23 SAVILE ROW LONDON ENGLAND W1S 2ET
2014-04-07 insert address 23 SAVILE ROW LONDON W1S 2ET
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-24 delete otherexecutives Tim Jones
2014-03-24 insert otherexecutives Jacqueline Sischy
2014-03-24 insert otherexecutives Timo Kappeller
2014-03-24 delete phone +1 212 476 9408
2014-03-24 delete phone +41 44 446 80 64
2014-03-24 insert person Elisa Sciandro
2014-03-24 insert person Gemma March
2014-03-24 insert person Jacqueline Sischy
2014-03-24 insert person Lauren Murphy
2014-03-24 insert person Nadine Zuni
2014-03-24 insert person Timo Kappeller
2014-03-24 insert phone +1 212 476 9405
2014-03-24 insert phone +1 212 476 9413
2014-03-24 insert phone +1 212 476 9419
2014-03-24 insert phone +1 212 476 9431
2014-03-24 insert phone +1 212 542 5666
2014-03-24 insert phone +41 44 446 6548
2014-03-24 insert phone +44 207 255 8964
2014-03-24 insert phone +44 207 255 8974
2014-03-24 update person_title Tim Jones: Director of Finance and Administration => Finance & Administration
2014-03-10 update statutory_documents 11/02/14 FULL LIST
2014-02-14 insert otherexecutives Aileen Corkery
2014-02-14 insert person Aileen Corkery
2014-02-14 insert phone +44 207 255 8249
2014-01-17 insert person Jules Breeze
2014-01-17 insert phone +44 207 255 8994
2014-01-07 delete address 196A PICCADILLY LONDON W1J 9DY
2014-01-07 insert address 23 SAVILE ROW LONDON ENGLAND W1S 2ET
2014-01-07 update registered_address
2014-01-03 delete otherexecutives Frédéric Larroque
2014-01-03 delete otherexecutives Melanie Dankbar
2014-01-03 delete person Frédéric Larroque
2014-01-03 delete person Melanie Dankbar
2014-01-03 delete person Rowena Paget
2014-01-03 delete phone +41 44 446 6541
2014-01-03 delete phone +44 207 255 8994
2014-01-03 delete phone +44 779 595 8946
2013-12-20 delete address 196A Piccadilly London W1J 9DY
2013-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 196A PICCADILLY LONDON W1J 9DY
2013-12-05 insert person Joseph Harrison Davies
2013-12-05 insert phone +44 207 255 8957
2013-11-21 insert otherexecutives Tate Dougherty
2013-11-21 insert person Paul Patterson
2013-11-21 insert person Tate Dougherty
2013-11-21 insert phone +1 212 476 9429
2013-11-21 insert phone +44 207 255 8977
2013-11-07 delete otherexecutives Joel Yoss
2013-11-07 delete otherexecutives Sonja Junkers
2013-11-07 delete person Joel Yoss
2013-11-07 delete person Sonja Junkers
2013-11-07 delete phone +1 212 542 5662
2013-11-07 delete phone +44 207 255 8960
2013-10-13 delete phone +44 207 255 8990
2013-10-13 insert phone +44 207 255 8247
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
2013-09-19 delete email rs..@hauserwirth.com
2013-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12 delete source_ip 174.123.243.167
2013-09-12 insert email rs..@hauserwirth.com
2013-09-12 insert source_ip 109.109.136.225
2013-09-01 delete otherexecutives Emilio Steinberger
2013-09-01 delete person Emilio Steinberger
2013-09-01 delete phone +1 212 476 9425
2013-08-25 delete phone +44 207 255 8965
2013-08-25 insert phone +44 207 255 8954
2013-08-15 insert vp Paul Schimmel
2013-08-15 insert person Paul Schimmel
2013-08-15 insert phone +1 213 590 5014
2013-07-01 update num_mort_outstanding 6 => 5
2013-07-01 update num_mort_satisfied 1 => 2
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-25 insert otherexecutives Emilio Steinberger
2013-04-25 insert otherexecutives Mirella Roma
2013-04-25 delete phone +1 212 542 5666
2013-04-25 delete phone +1 212 542 5675
2013-04-25 insert person Emilio Steinberger
2013-04-25 insert person Mirella Roma
2013-04-25 insert phone +1 212 476 9404
2013-04-25 insert phone +1 212 476 9408
2013-04-25 insert phone +1 212 476 9425
2013-04-25 insert phone +41 44 446 80 64
2013-04-09 delete phone +1 212 542 5668
2013-04-09 insert phone +1 212 476 9410
2013-03-12 update statutory_documents 11/02/13 FULL LIST
2013-02-27 delete otherexecutives Alice Workman
2013-02-27 insert otherexecutives Sara Le Turcq
2013-02-27 delete person Alice Workman
2013-02-27 delete phone +44 174 981 4064
2013-02-27 delete phone +44 207 255 8961
2013-02-27 insert person Sara Le Turcq
2013-02-27 insert phone +44 207 255 8243
2013-01-30 delete phone +1 212 542 5674
2013-01-30 insert fax +1 212 790 3901
2013-01-30 insert phone +1 212 476 9414
2013-01-30 insert phone +1 212 476 9418
2013-01-30 insert phone +1 212 790 3900
2013-01-23 delete otherexecutives Mirella Roma
2013-01-23 delete address 32 East 69th Street New York NY NY 10021
2013-01-23 delete person Mirella Roma
2013-01-23 delete phone +1 212 542 5665
2013-01-23 insert address 32 East 69th Street New York NY 10021
2013-01-23 insert phone +1 212 476 9421
2013-01-16 insert coo Michael Hall
2013-01-16 insert otherexecutives Barbara Corti
2013-01-16 insert otherexecutives Mariana Teixeira de Carvalho
2013-01-16 insert person Adina Ferber
2013-01-16 insert person Barbara Corti
2013-01-16 insert person Mariana Teixeira de Carvalho
2013-01-16 insert person Michael Hall
2013-01-16 insert phone +1 212 476 9420
2013-01-16 insert phone +1 212 542 5666
2013-01-16 insert phone +1 212 542 5675
2013-01-16 insert phone +44 207 255 8955
2012-12-23 delete address 32 East 69th Street New York NY 10021
2012-12-23 insert address 32 East 69th Street New York NY NY 10021
2012-12-07 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2012-11-05 delete person Gaby Braun
2012-11-05 delete phone +41 44 446 6533
2012-11-05 insert person Gabriele Braun
2012-11-05 insert phone +41 44 446 6546
2012-10-24 insert person Caro Niederer
2012-10-24 delete person Caro Niederer
2012-10-24 delete phone +44 207 255 8963
2012-10-24 insert phone +44 174 981 4064
2012-10-24 delete person Tom Pilgrim
2012-10-24 delete phone +44 207 255 8974
2012-10-24 delete phone +44 207 255 8997
2012-10-24 insert phone +1 212 542 5663
2012-10-24 insert phone +44 207 255 8965
2012-09-10 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-09-10 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14 update statutory_documents 11/02/12 FULL LIST
2011-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31 update statutory_documents 11/02/11 FULL LIST
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGOR MUIR
2010-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-30 update statutory_documents DIRECTOR APPOINTED MS SARA KATE HARRISON
2010-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11 update statutory_documents 11/02/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANZ-JOSEF OGGIER / 19/02/2010
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ZUCCOLI / 11/02/2010
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGOR MUIR / 11/02/2010
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IWAN WIRTH / 11/02/2010
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANUELA WIRTH HAUSER / 11/02/2010
2010-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IWAN WIRTH / 11/02/2010
2010-03-09 update statutory_documents SAIL ADDRESS CREATED
2010-03-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-03 update statutory_documents DIRECTOR APPOINTED FRANZ-JOSEF OGGIER
2009-11-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGOR MUIR / 01/03/2007
2008-04-11 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-23 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-25 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents SECRETARY RESIGNED
2003-09-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-13 update statutory_documents DIRECTOR RESIGNED
2003-08-13 update statutory_documents DIRECTOR RESIGNED
2003-08-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-13 update statutory_documents NEW SECRETARY APPOINTED
2003-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-02 update statutory_documents NEW SECRETARY APPOINTED
2003-03-02 update statutory_documents DIRECTOR RESIGNED
2003-03-02 update statutory_documents SECRETARY RESIGNED
2003-03-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-03-02 update statutory_documents S386 DISP APP AUDS 11/02/03
2003-03-02 update statutory_documents S80A AUTH TO ALLOT SEC 11/02/03
2003-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION