BAIN CAPITAL - History of Changes


DateDescription
2025-04-29 delete about_pages_linkeddomain sungarddx.com
2025-04-29 delete career_pages_linkeddomain sungarddx.com
2025-04-29 delete contact_pages_linkeddomain sungarddx.com
2025-04-29 delete index_pages_linkeddomain sungarddx.com
2025-04-29 delete management_pages_linkeddomain sungarddx.com
2025-04-29 delete person Sai Alisetty
2025-04-29 delete terms_pages_linkeddomain sungarddx.com
2025-04-29 insert about_pages_linkeddomain fiscloudservices.com
2025-04-29 insert career_pages_linkeddomain fiscloudservices.com
2025-04-29 insert contact_pages_linkeddomain fiscloudservices.com
2025-04-29 insert index_pages_linkeddomain fiscloudservices.com
2025-04-29 insert management_pages_linkeddomain fiscloudservices.com
2025-04-29 insert person Josh Bekenstein
2025-04-29 insert terms_pages_linkeddomain fiscloudservices.com
2025-04-29 update person_description Grayson Allison => Grayson Allison
2025-04-29 update person_title Dewey Awad: Partner / Public Equity; Partner => Partner
2025-03-28 insert otherexecutives Ryan Baltimore
2025-03-28 delete alias Bain Capital Announces Majority Investment in Milacron
2025-03-28 delete index_pages_linkeddomain dealstreetasia.com
2025-03-28 delete person Akshar Agarwal
2025-03-28 insert alias Bain Capital Specialty Finance, Inc.
2025-03-28 insert person Ryan Baltimore
2025-03-28 update person_description Emily Ballinger => Emily Ballinger
2025-02-24 delete address 2 Rue Edward Steichen 1st Floor Oksigen Building L-2540 Luxembourg
2025-02-24 delete fax +91-2267528010
2025-02-24 delete person Cécile Belaman
2025-02-24 delete person Josh Bekenstein
2025-02-24 insert address 13 rue Edward Steichen L-2540 Luxembourg
2025-02-24 insert alias Bain Capital Announces Majority Investment in Milacron
2025-02-24 insert fax +91-22-66459736
2025-02-24 insert index_pages_linkeddomain dealstreetasia.com
2025-02-24 insert person Alon Avner
2025-02-24 insert person Lukas Aznar
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/25, NO UPDATES
2025-01-23 delete managingdirector Anupam Behura
2025-01-23 delete managingdirector Eric Anderson
2025-01-23 delete vp Bode Adunbarin
2025-01-23 delete vp Carlos Argilagos
2025-01-23 delete vp Shakeeb Ahmed
2025-01-23 delete vp Victoria Baran
2025-01-23 insert managingdirector James Bath
2025-01-23 insert otherexecutives Carlos Argilagos
2025-01-23 insert otherexecutives Victoria Baran
2025-01-23 delete index_pages_linkeddomain bain.com
2025-01-23 delete index_pages_linkeddomain impactalpha.com
2025-01-23 delete person Alon Avner
2025-01-23 delete person Bode Adunbarin
2025-01-23 insert person Cécile Belaman
2025-01-23 insert person Josh Bekenstein
2025-01-23 update person_description Anupam Behura => Anupam Behura
2025-01-23 update person_title Ajit Akole: Tech Opportunities in 2022 As an Analyst; Associate / Corporate => Associate; Tech Opportunities in 2022 As an Analyst
2025-01-23 update person_title Anupam Behura: Managing Director / Special Situations / Singapore; Managing Director => Partner / Special Situations / Singapore
2025-01-23 update person_title Carlos Argilagos: Vice President; Vice President / Public Equity / Boston => Director / Public Equity / Boston; Director
2025-01-23 update person_title Dewey Awad: Partner => Partner / Public Equity; Partner
2025-01-23 update person_title Eric Anderson: Managing Director / Private Equity / Boston; Managing Director => Partner / Private Equity / Boston; Partner
2025-01-23 update person_title James Bath: Operating Partner; Operating Partner / Private Equity / London => Managing Director / Private Equity / London; Managing Director
2025-01-23 update person_title Shakeeb Ahmed: Vice President => Vice President, Compliance
2025-01-23 update person_title Victoria Baran: Vice President => Director
2024-12-22 insert vp Shakeeb Ahmed
2024-12-22 delete fax +852-36566801
2024-12-22 delete person Josh Bekenstein
2024-12-22 insert fax +852-30140844
2024-12-22 insert index_pages_linkeddomain bain.com
2024-12-22 insert index_pages_linkeddomain impactalpha.com
2024-12-22 insert person Shakeeb Ahmed
2024-11-21 delete support_emails su..@intralinks.com
2024-11-21 insert evp Gordon Barnes
2024-11-21 insert managingdirector Anupam Behura
2024-11-21 insert otherexecutives Seth Bancroft
2024-11-21 insert vp Carlos Argilagos
2024-11-21 insert vp Taylor Beguhn
2024-11-21 insert vp Victoria Baran
2024-11-21 delete about_pages_linkeddomain custhelp.com
2024-11-21 delete about_pages_linkeddomain intralinks.com
2024-11-21 delete about_pages_linkeddomain myworkdayjobs.com
2024-11-21 delete alias Bain Capital Specialty Finance, Inc.
2024-11-21 delete alias Bain Capital Ventures
2024-11-21 delete email su..@intralinks.com
2024-11-21 delete index_pages_linkeddomain custhelp.com
2024-11-21 delete index_pages_linkeddomain intralinks.com
2024-11-21 delete management_pages_linkeddomain custhelp.com
2024-11-21 delete management_pages_linkeddomain intralinks.com
2024-11-21 delete management_pages_linkeddomain linkedin.com
2024-11-21 delete source_ip 104.19.147.56
2024-11-21 delete source_ip 104.19.148.56
2024-11-21 delete terms_pages_linkeddomain custhelp.com
2024-11-21 delete terms_pages_linkeddomain intralinks.com
2024-11-21 insert about_pages_linkeddomain google.com
2024-11-21 insert address 28F, Parnas Tower 521, Teheran-ro, Gangnam-gu Seoul 06164 Korea
2024-11-21 insert index_pages_linkeddomain google.com
2024-11-21 insert person Akshar Agarwal
2024-11-21 insert person Alexandra Assante
2024-11-21 insert person Alon Avner
2024-11-21 insert person Anupam Behura
2024-11-21 insert person Carlos Argilagos
2024-11-21 insert person Chris Gordon
2024-11-21 insert person Cristina Asenjo
2024-11-21 insert person David C. Ball
2024-11-21 insert person Gordon Barnes
2024-11-21 insert person Jacob Barnes
2024-11-21 insert person Jacob Bass
2024-11-21 insert person Seth Bancroft
2024-11-21 insert person Taylor Beguhn
2024-11-21 insert person Victoria Baran
2024-11-21 insert person William Begley
2024-11-21 insert phone +81 6-7712-2777
2024-11-21 insert source_ip 99.83.200.210
2024-11-21 insert source_ip 15.197.228.163
2024-11-21 update person_description Ajit Akole => Ajit Akole
2024-11-21 update person_description Emily Ballinger => Emily Ballinger
2024-11-21 update person_description Guillermo Angeris => Guillermo Angeris
2024-11-21 update person_title Ajit Akole: Associate => Tech Opportunities in 2022 As an Analyst; Associate / Corporate
2024-11-21 update person_title Emily Ballinger: Associate => Analyst
2024-11-21 update person_title Grayson Allison: Director / Credit / Boston; Director => FOCUS AREA Industry Research Director / Credit / Boston; Director
2024-10-20 delete vp Carlos Argilagos
2024-10-20 delete vp Caroline Gray
2024-10-20 delete person Carlos Argilagos
2024-10-20 delete person Carlos Gutierrez Terrer
2024-10-20 delete person Caroline Gray
2024-10-20 insert person Curran Chopra
2024-10-20 insert person Patrick Andrews
2024-10-20 update person_title Kristen Deftos: Head of Human Resources, Double Impact, Life Sciences, Tech Opportunities & Real Estate => Head of Human Resources, Double Impact, Life Sciences, Real Estate & Tech Opportunities
2024-09-19 delete cco Rachel Colson
2024-09-19 delete managingdirector Stefan Cohen
2024-09-19 insert vp Caroline Gray
2024-09-19 delete person Jamie Chen
2024-09-19 delete person Ricardo Chamorro
2024-09-19 delete person Stefan Cohen
2024-09-19 insert person Carlos Gutierrez Terrer
2024-09-19 insert person Caroline Gray
2024-09-19 update person_description Ajay Agarwal => Ajay Agarwal
2024-09-19 update person_description Ajit Akole => Ajit Akole
2024-09-19 update person_description Alexandra Bernier => Alexandra Bernier
2024-09-19 update person_description Allison Braley => Allison Braley
2024-09-19 update person_description Andrew Cleverdon => Andrew Cleverdon
2024-09-19 update person_description Annie Clark => Annie Clark
2024-09-19 update person_description Bode Adunbarin => Bode Adunbarin
2024-09-19 update person_description Carlos Argilagos => Carlos Argilagos
2024-09-19 update person_description Cécile Belaman => Cécile Belaman
2024-09-19 update person_description Dave Hamilton => Dave Hamilton
2024-09-19 update person_description Dewey Awad => Dewey Awad
2024-09-19 update person_description Emily Ballinger => Emily Ballinger
2024-09-19 update person_description Eric Anderson => Eric Anderson
2024-09-19 update person_description Ernesto Anguilla => Ernesto Anguilla
2024-09-19 update person_description Grayson Allison => Grayson Allison
2024-09-19 update person_description Guillermo Angeris => Guillermo Angeris
2024-09-19 update person_description Jacob Bradbury => Jacob Bradbury
2024-09-19 update person_description James Bath => James Bath
2024-09-19 update person_description Jonathan Belitsos => Jonathan Belitsos
2024-09-19 update person_title Ajit Akole: Tech Opportunities in 2022 As an Analyst; Analyst => Associate
2024-09-19 update person_title Allison Braley: Marketing Partner => Head of Marketing, Ventures
2024-09-19 update person_title Emily Ballinger: Analyst => Associate
2024-09-19 update person_title Katherine Brown: Marketing Manager => Event Manager
2024-09-19 update person_title Miranda Cornejo: Executive Talent Recruiter => Executive; Recruiter
2024-09-19 update person_title Rachel Colson: Director of Communications => Director of Communications, Ventures
2024-08-18 insert managingdirector Michael Grandfield
2024-08-18 insert vp Maximilian Behrens
2024-08-18 delete address 1 North Franklin Street Suite 3050 Chicago, IL 60606 United States
2024-08-18 delete management_pages_linkeddomain ajayagarwal.net
2024-08-18 delete ticker_symbol ENV
2024-08-18 insert address 222 West Adams Street Suite 2200 Chicago, IL 60606 United States
2024-08-18 insert person Michael Grandfield
2024-08-18 update person_title Maximilian Behrens: Associate => Vice President
2024-07-16 delete person Ross Chapman
2024-07-16 delete ticker_symbol PWSC
2024-07-16 insert person Miranda Cornejo
2024-07-16 insert ticker_symbol ENV
2024-06-13 delete address 1 Market Street Steuart Tower, Suite 2550 San Francisco, CA 94105 United States
2024-06-13 delete address 301 Howard Street Suite 2200 San Francisco, CA 94105 United States
2024-06-13 delete address Da Vinci Building 4, Rue Lou Hemmer L-1748 Senningerberg Luxembourg
2024-06-13 delete person Amit Bhatti
2024-06-13 delete person Pascal Croak
2024-06-13 delete phone +1 415-216-1400
2024-06-13 insert address 2 Rue Edward Steichen 1st Floor Oksigen Building L-2540 Luxembourg
2024-06-13 insert address 450 Pacific Avenue San Francisco, CA 94133 United States
2024-06-13 insert person Annie Clark
2024-06-13 insert person Jacob Bradbury
2024-06-13 insert person Katherine Brown
2024-06-13 insert person Lauren Batres
2024-06-13 insert ticker_symbol PWSC
2024-06-13 update person_description Bode Adunbarin => Bode Adunbarin
2024-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-16 delete cfo Michael Chagnon
2024-04-16 delete managingdirector Maria Andrisani
2024-04-16 delete managingdirector Michael Grandfield
2024-04-16 delete vp Caroline Gray
2024-04-16 insert cco Rachel Colson
2024-04-16 insert cfo Andrew Cleverdon
2024-04-16 insert chairman Jonathan S. Lavine
2024-04-16 insert vp Bode Adunbarin
2024-04-16 delete person Caroline Gray
2024-04-16 delete person Marc Akinbi
2024-04-16 delete person Michael Grandfield
2024-04-16 delete person Sam Crowder
2024-04-16 delete phone +352-26-7860
2024-04-16 delete source_ip 104.16.196.39
2024-04-16 delete source_ip 104.17.46.99
2024-04-16 delete ticker_symbol BCSF
2024-04-16 insert address 6 Zhujiang Dong Road Guangzhou, Tianhe District 510620 China Google Map Hong Kong
2024-04-16 insert address Suite 110, 10th Floor, Ebene Heights Building 34 Ebene Cybercity Mauritius
2024-04-16 insert fax +230 468 1321
2024-04-16 insert management_pages_linkeddomain adl.org
2024-04-16 insert management_pages_linkeddomain cityyear.org
2024-04-16 insert management_pages_linkeddomain college.columbia.edu
2024-04-16 insert management_pages_linkeddomain columbiabarnardhillel.org
2024-04-16 insert management_pages_linkeddomain hbs.edu
2024-04-16 insert management_pages_linkeddomain secretary.columbia.edu
2024-04-16 insert person Anna Elisabeth Alessandria
2024-04-16 insert person David Gross
2024-04-16 insert person Rachel Colson
2024-04-16 insert person Ricardo Chamorro
2024-04-16 insert person Sharad Goyal
2024-04-16 insert phone +230 468 1320
2024-04-16 insert phone +352 27 94 2930
2024-04-16 insert source_ip 104.19.147.56
2024-04-16 insert source_ip 104.19.148.56
2024-04-16 update person_description Jamie Chen => Jamie Chen
2024-04-16 update person_description John Connaughton => John Connaughton
2024-04-16 update person_description Jonathan S. Lavine => Jonathan S. Lavine
2024-04-16 update person_title Andrew Cleverdon: Chief Financial Officer & Senior Vice President, Ventures and Tech Opportunities => Chief Financial Officer, Ventures, Tech Opportunities & Crypto; Chief Financial Officer
2024-04-16 update person_title Bode Adunbarin: Associate => Vice President; Vice President / Real Estate / Boston
2024-04-16 update person_title Cara McCauley Lorion: Finance; Partner => Chief Financial Officer, Coinvest, GP, and Partner Services
2024-04-16 update person_title Chris Green: General Counsel; Partner => General Counsel
2024-04-16 update person_title Dave Hamilton: Partner & Co - Chief Technology Officer => Co - Head of IT
2024-04-16 update person_title Ernesto Anguilla: Partner, Head of Communications & Public Affairs => Head of Communications & Public Affairs
2024-04-16 update person_title Jamie Chen: Analyst => Associate
2024-04-16 update person_title Jay Corrigan: Partner, Global Private Markets Finance / Private Equity; Partner, Global Private Markets Finance => Group Chief Financial Officer, Private Markets / Private Equity; Group Chief Financial Officer, Private Markets
2024-04-16 update person_title Jonathan S. Lavine: Co - Managing Partner, Bain Capital and Chief Investment Officer, Bain Capital Credit => Chairman; Member of the United States Holocaust Memorial Museum Council
2024-04-16 update person_title Kase Jubboori: Partner, Deputy General Counsel & Co - Head of Tax => Deputy General Counsel & Head of Partner Tax
2024-04-16 update person_title Krista Snow: Partner & Co - Head of Tax => Head of Fund Tax
2024-04-16 update person_title Kristen Deftos: Partner, Human Resources => Head of Human Resources, Double Impact, Life Sciences, Tech Opportunities & Real Estate
2024-04-16 update person_title Liam Kennedy: Corporate Controller; Partner => Corporate Controller
2024-04-16 update person_title Maria Andrisani: Managing Director => Partner
2024-04-16 update person_title Michael Chagnon: Director, Finance => Vice President, Fund Finance, Ventures & Crypto
2024-04-16 update person_title Michael Ward: CFO; Partner; COO => CFO; COO
2024-04-16 update person_title Nancy Lotane CHRO: Chief Human Resources Officer; Partner => & COO, Private Equity
2024-04-16 update person_title Patricia R. Winton: Partner & Global Head of ESG => Head of ESG
2024-04-16 update person_title Paul Aparo: Senior Vice President, Executive Services => Head of Partner Services
2024-04-16 update person_title Paula Connolly: Partner & Co - Chief Technology Officer => Co - Head of IT
2024-04-16 update person_title Sai Alisetty: Business Analyst => Associate; Product Manager
2024-04-16 update person_title Scott Weisman: Partner & Global Chief Compliance Officer => Chief Compliance Officer
2024-04-16 update person_title Victoria A Budson: Partner & Global Head of Diversity, Equity, and Inclusion => Head of Diversity, Equity & Inclusion
2024-04-16 update website_status FlippedRobots => OK
2024-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2024 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND
2024-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, NO UPDATES
2023-10-01 update website_status Disallowed => FlippedRobots
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-30 update website_status FlippedRobots => Disallowed
2023-06-30 update website_status OK => FlippedRobots
2023-05-29 delete person Matt Jenkins
2023-05-29 delete person Wendy Jo
2023-05-29 delete portfolio_pages_linkeddomain baincapitalventures.com
2023-05-29 insert person Eléonore Decaux
2023-05-29 insert person Maximilian Behrens
2023-05-29 insert portfolio_pages_linkeddomain baincapital.co.jp
2023-05-29 insert portfolio_pages_linkeddomain baincapitalinsurance.com
2023-05-29 insert portfolio_pages_linkeddomain baincapitallifesciences.com
2023-05-29 insert portfolio_pages_linkeddomain baincapitalrealestate.com
2023-05-29 insert portfolio_pages_linkeddomain baincapitalspecialsituations.com
2023-05-29 insert ticker_symbol BCSF
2023-04-13 insert address Grand Front Osaka Tower A 24F 4-20 Ofukacho Kita-ku, Osaka 530-0011 Japan
2023-04-13 insert phone +81-6-6376-8010
2023-04-13 update person_description Jonathan S. Lavine => Jonathan S. Lavine
2023-04-13 update person_title Nicholas Cassidy: Transactions Counsel, North America Private Investments => General Counsel, Tech Opportunities
2023-03-13 delete ticker_symbol BCSF
2023-03-13 insert about_pages_linkeddomain baincapitalrealestate.com
2023-03-13 insert contact_pages_linkeddomain baincapitalrealestate.com
2023-03-13 insert index_pages_linkeddomain baincapitalrealestate.com
2023-03-13 insert management_pages_linkeddomain baincapitalrealestate.com
2023-03-13 insert terms_pages_linkeddomain baincapitalrealestate.com
2023-02-09 delete managingdirector Michael Ward
2023-02-09 delete managingdirector Stefan Cohen
2023-02-09 delete svp Blake Adams
2023-02-09 insert vp Carlos Argilagos
2023-02-09 delete person Blake Adams
2023-02-09 delete person James Christman
2023-02-09 delete person Lesley Burkett
2023-02-09 delete person Stephen Pagliuca
2023-02-09 delete person Thomas Allen
2023-02-09 insert address Da Vinci Building 4, Rue Lou Hemmer L-1748 Senningerberg Luxembourg
2023-02-09 insert person Carlos Argilagos
2023-02-09 insert person Dave Hamilton
2023-02-09 insert person Melaku Arega
2023-02-09 insert person Patricia R. Winton
2023-02-09 insert person Paula Connolly
2023-02-09 insert ticker_symbol BCSF
2023-02-09 update person_title Michael Chagnon: Finance Director => Director, Finance
2023-02-09 update person_title Michael Ward: CFO; Managing Director; COO => CFO; Partner; COO
2023-02-09 update person_title Stefan Cohen: Managing Director => Managing Director / San Francisco
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2023-01-08 delete chairman Josh Bekenstein
2023-01-08 delete chairman Stephen Pagliuca
2023-01-08 delete managingdirector Ben Brady
2023-01-08 delete managingdirector Cara McCauley Lorion
2023-01-08 delete managingdirector Chris Green
2023-01-08 delete managingdirector Dan Cummings
2023-01-08 delete managingdirector Darren Abrahamson
2023-01-08 delete managingdirector Liam Kennedy
2023-01-08 delete managingdirector Nancy Lotane
2023-01-08 delete otherexecutives Tara Allin
2023-01-08 delete vp Grayson Allison
2023-01-08 delete vp Sarah Hinkfuss
2023-01-08 insert managingdirector Eric Anderson
2023-01-08 insert managingdirector Maria Andrisani
2023-01-08 insert managingdirector Stefan Cohen
2023-01-08 insert managingdirector Tim Anten
2023-01-08 insert otherexecutives Grayson Allison
2023-01-08 insert vp Jay Graham
2023-01-08 delete address 50 Berkeley Street Mayfair London, W1J 8HD United Kingdom
2023-01-08 delete person Aaref Hilaly
2023-01-08 delete person John Connolly
2023-01-08 delete person Josh Bekenstein
2023-01-08 delete person Kimberly Gordon
2023-01-08 delete person Matt Harris
2023-01-08 delete person Melaku Arega
2023-01-08 delete person Melissa C. Danforth
2023-01-08 delete person Sarah Hinkfuss
2023-01-08 delete person Scott Friend
2023-01-08 delete person Wil Chockley
2023-01-08 delete person William Van Fossen
2023-01-08 delete ticker_symbol BCSF
2023-01-08 insert address Devonshire House Mayfair Place London, W1J 8AJ United Kingdom
2023-01-08 insert person Alexandra Bernier
2023-01-08 insert person Allison Braley
2023-01-08 insert person Amit Bhatti
2023-01-08 insert person James Christman
2023-01-08 insert person Jay Graham
2023-01-08 insert person Liz Cherson
2023-01-08 insert person Pascal Croak
2023-01-08 insert person Ross Chapman
2023-01-08 insert person Sai Alisetty
2023-01-08 insert person Sam Crowder
2023-01-08 insert person Stefan Cohen
2023-01-08 update person_description Chris Green => Chris Green
2023-01-08 update person_description Grayson Allison => Grayson Allison
2023-01-08 update person_description Kristen Deftos => Kristen Deftos
2023-01-08 update person_title Ben Brady: Managing Director / Real Estate / Boston; Managing Director => Partner / Real Estate / Boston; Partner
2023-01-08 update person_title Blake Adams: Senior Vice President; in 2021 As a Senior Vice President => Operating Partner; Senior Vice President
2023-01-08 update person_title Cara McCauley Lorion: Finance; Managing Director => Finance; Partner
2023-01-08 update person_title Chris Green: General Counsel; Managing Director => General Counsel; Partner
2023-01-08 update person_title Dan Cummings: Managing Director & Head of Bain Capital Real Estate / Real Estate / Boston; Managing Director; in 2018 As the Leader => Partner & Head of Bain Capital Real Estate / Real Estate / Boston; Partner; in 2018 As the Leader
2023-01-08 update person_title Darren Abrahamson: Managing Director => Partner
2023-01-08 update person_title Eric Anderson: Operating Partner; Operating Partner / Private Equity / Boston => Managing Director / Private Equity / Boston; Managing Director
2023-01-08 update person_title Ernesto Anguilla: Managing Director, Head of Communications & Public Affairs => Partner, Head of Communications & Public Affairs
2023-01-08 update person_title Grayson Allison: Vice President; Vice President / Credit / Boston; Vice President at Bain Capital Credit => Director / Credit / Boston; Director
2023-01-08 update person_title Guillermo Angeris: Research Partner => Principal
2023-01-08 update person_title Jay Corrigan: Managing Director, Global Private Markets Finance / Private Equity; Managing Director, Global Private Markets Finance / Boston => Partner, Global Private Markets Finance / Boston; Partner, Global Private Markets Finance / Private Equity
2023-01-08 update person_title Kase Jubboori: Managing Director, Deputy General Counsel & Co - Head of Tax => Partner, Deputy General Counsel & Co - Head of Tax
2023-01-08 update person_title Krista Snow: Managing Director & Co - Head of Tax => Partner & Co - Head of Tax
2023-01-08 update person_title Kristen Deftos: Senior Vice President, Human Resources; Senior Vice President, Human Resources / Boston => Partner, Human Resources
2023-01-08 update person_title Liam Kennedy: Corporate Controller; Managing Director => Corporate Controller; Partner
2023-01-08 update person_title Maria Andrisani: Principal => Managing Director
2023-01-08 update person_title Nancy Lotane: Chief Human Resources Officer; Managing Director => Chief Human Resources Officer; Partner
2023-01-08 update person_title Scott Weisman: Managing Director & Global Chief Compliance Officer => Partner & Global Chief Compliance Officer
2023-01-08 update person_title Stephen Pagliuca: Co - Chairman => Senior Advisor
2023-01-08 update person_title Tara Allin: Director => Partner
2023-01-08 update person_title Tim Anten: Operating Partner => Managing Director
2023-01-08 update person_title Victoria A Budson: Senior Vice President & Global Head of Diversity, Equity, and Inclusion => Partner & Global Head of Diversity, Equity, and Inclusion
2022-12-08 delete vp Jay Graham
2022-12-08 insert vp Brian Fulginiti
2022-12-08 delete person Jay Graham
2022-12-08 insert about_pages_linkeddomain baincapitalspecialsituations.com
2022-12-08 insert contact_pages_linkeddomain baincapitalspecialsituations.com
2022-12-08 insert index_pages_linkeddomain baincapitalspecialsituations.com
2022-12-08 insert management_pages_linkeddomain baincapitalspecialsituations.com
2022-12-08 insert person Brian Fulginiti
2022-12-08 insert terms_pages_linkeddomain baincapitalspecialsituations.com
2022-12-08 insert ticker_symbol BCSF
2022-12-08 update person_description Grayson Allison => Grayson Allison
2022-11-06 delete vp Carlos Argilagos
2022-11-06 insert vp Jay Graham
2022-11-06 delete about_pages_linkeddomain baincapitalcrypto.com
2022-11-06 delete about_pages_linkeddomain baincapitalventures.com
2022-11-06 delete address 11-27 Marina Bay Financial Centre Tower 1 8 Marina Boulevard Singapore, 018981 Singapore
2022-11-06 delete address 5 Fitzwilliam Square East Dublin 2 Ireland
2022-11-06 delete address 632 Broadway New York, NY 10012 United States
2022-11-06 delete contact_pages_linkeddomain baincapitalcrypto.com
2022-11-06 delete contact_pages_linkeddomain baincapitalventures.com
2022-11-06 delete index_pages_linkeddomain baincapitalcrypto.com
2022-11-06 delete index_pages_linkeddomain baincapitalventures.com
2022-11-06 delete management_pages_linkeddomain baincapitalcrypto.com
2022-11-06 delete management_pages_linkeddomain baincapitalventures.com
2022-11-06 delete person Alexander Katz
2022-11-06 delete person Carlos Argilagos
2022-11-06 delete person Emily Ashworth
2022-11-06 delete person Lukas Gregg
2022-11-06 delete phone +65-66534472
2022-11-06 delete terms_pages_linkeddomain baincapitalcrypto.com
2022-11-06 delete terms_pages_linkeddomain baincapitalventures.com
2022-11-06 delete ticker_symbol BCSF
2022-11-06 insert address 45 Mespil Road Dublin 4 Ireland
2022-11-06 insert address 799 Broadway, 10th Floor New York, NY 10003 United States
2022-11-06 insert address 88 Market Street, #40-01 CapitaSpring Singapore, 048948 Singapore
2022-11-06 insert person Ajit Akole
2022-11-06 insert person Brendan Clark
2022-11-06 insert person Jay Graham
2022-11-06 insert person Melaku Arega
2022-11-06 insert phone +65 6016 1030
2022-08-07 delete managingdirector Merritt Hummer
2022-08-07 delete person Bryan C. Curran
2022-08-07 delete person Merritt Hummer
2022-08-07 delete person Mohammed Lawal
2022-08-07 insert about_pages_linkeddomain baincapital.co.jp
2022-08-07 insert contact_pages_linkeddomain baincapital.co.jp
2022-08-07 insert index_pages_linkeddomain baincapital.co.jp
2022-08-07 insert management_pages_linkeddomain baincapital.co.jp
2022-08-07 insert person Alexander Katz
2022-08-07 insert person Noah Breslow
2022-08-07 insert terms_pages_linkeddomain baincapital.co.jp
2022-08-07 insert ticker_symbol BCSF
2022-08-07 update person_title Kimberly Gordon: Head of Brand Marketing => Head of Brand Marketing; Head of Brand Marketing, Ventures
2022-07-07 delete chieflegalofficer David Hutchins
2022-07-07 delete person David Hutchins
2022-07-07 insert person Kimberly Gordon
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07 delete managingdirector Alon Avner
2022-06-07 insert svp Matthew Fortuin
2022-06-07 insert vp Caroline Feeley
2022-06-07 insert vp Sarah Hinkfuss
2022-06-07 delete person Alon Avner
2022-06-07 delete person Chris Leddy
2022-06-07 delete person Max Lechtman
2022-06-07 delete person Rima Bansal
2022-06-07 delete person Stefan Cohen
2022-06-07 insert about_pages_linkeddomain baincapitalcrypto.com
2022-06-07 insert contact_pages_linkeddomain baincapitalcrypto.com
2022-06-07 insert index_pages_linkeddomain baincapitalcrypto.com
2022-06-07 insert management_pages_linkeddomain baincapitalcrypto.com
2022-06-07 insert person Caroline Feeley
2022-06-07 insert person Guillermo Angeris
2022-06-07 insert person Lesley Burkett
2022-06-07 insert person Matthew Fortuin
2022-06-07 insert person Sarah Hinkfuss
2022-06-07 insert terms_pages_linkeddomain baincapitalcrypto.com
2022-04-07 delete company_previous_name BAIN CAPITAL LIMITED
2022-03-07 delete evp Tim Anten
2022-03-07 delete managingdirector Joe Marconi
2022-03-07 delete vp Chris Leddy
2022-03-07 delete vp Lukas Gregg
2022-03-07 insert vp Victoria Drabkin
2022-03-07 delete address 126 Phillip Street Sydney, NSW 2000 Australia
2022-03-07 delete associated_investor Hellman & Friedman
2022-03-07 delete person James Christman
2022-03-07 delete person Joe Marconi
2022-03-07 delete person Lesley Burkett
2022-03-07 insert about_pages_linkeddomain baincapitalinsurance.com
2022-03-07 insert address Level 28 88 Phillip Street Sydney, NSW 2000 Australia
2022-03-07 insert contact_pages_linkeddomain baincapitalinsurance.com
2022-03-07 insert index_pages_linkeddomain baincapitalinsurance.com
2022-03-07 insert management_pages_linkeddomain baincapitalinsurance.com
2022-03-07 insert person Jay Corrigan
2022-03-07 insert person Kase Jubboori
2022-03-07 insert person Krista Snow
2022-03-07 insert person Victoria Drabkin
2022-03-07 insert terms_pages_linkeddomain baincapitalinsurance.com
2022-03-07 update person_description Ernesto Anguilla => Ernesto Anguilla
2022-03-07 update person_title Bode Adunbarin: Associate / Real Estate Boston => Associate
2022-03-07 update person_title Chris Leddy: Vice President; Vice President / Real Estate / Boston => Principal; Principal / Real Estate / Boston
2022-03-07 update person_title Ernesto Anguilla: in 2013 As a Senior Vice President Managing Global; Senior Vice President and Head of Global Communications & Public Affairs => Managing Director, Head of Communications & Public Affairs
2022-03-07 update person_title Lukas Gregg: Vice President => Principal; Principal / Real Estate / Boston
2022-03-07 update person_title Paul Aparo: Vice President, Executive Services => Senior Vice President, Executive Services
2022-03-07 update person_title Tim Anten: Executive Vice President => Operating Partner
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2021-12-11 delete vp Giuseppe Mascia
2021-12-11 delete vp Justin Pierce
2021-12-11 delete vp Victoria Ornstein
2021-12-11 insert managingdirector Alon Avner
2021-12-11 insert vp Chris Leddy
2021-12-11 delete person Giuseppe Mascia
2021-12-11 delete person Justin Pierce
2021-12-11 delete person Ryan Murray
2021-12-11 delete person Victoria Ornstein
2021-12-11 insert about_pages_linkeddomain baincapitallifesciences.com
2021-12-11 insert associated_investor Hellman & Friedman
2021-12-11 insert contact_pages_linkeddomain baincapitallifesciences.com
2021-12-11 insert index_pages_linkeddomain baincapitallifesciences.com
2021-12-11 insert management_pages_linkeddomain baincapitallifesciences.com
2021-12-11 insert person Alon Avner
2021-12-11 insert person Chris Leddy
2021-12-11 insert person Jorge Fournier
2021-12-11 insert person Mohammed Lawal
2021-12-11 insert terms_pages_linkeddomain baincapitallifesciences.com
2021-09-17 delete managingdirector Alon Avner
2021-09-17 delete vp Felix Abercron
2021-09-17 insert svp Blake Adams
2021-09-17 insert vp Giuseppe Mascia
2021-09-17 insert vp Jonah Cashdan
2021-09-17 delete address 21, Seolleung-ro 132-gil Gangnam-gu Seoul, 06065 Republic of Korea
2021-09-17 delete address 2nd Floor, Free Press House Nariman Point Mumbai, 400 021 India
2021-09-17 delete address Devonshire House Mayfair Place London, W1J 8AJ United Kingdom
2021-09-17 delete address Room 4709, 47/f, Plaza 66, 1266 Nanjing Road West, Jing An District, Shanghai China
2021-09-17 delete person Alon Avner
2021-09-17 delete person Felix Abercron
2021-09-17 delete phone +82-25-408686
2021-09-17 delete ticker_symbol BCSF
2021-09-17 insert address 28F, Parnas Tower 521, Teheran-ro, Gangnam-gu Seoul, 06164 Republic of Korea
2021-09-17 insert address 50 Berkeley Street Mayfair London, W1J 8HD United Kingdom
2021-09-17 insert address Nariman Point Mumbai, Maharashtra 400 021 India
2021-09-17 insert address Tower 2, Plaza 66, 1266 Nanjing Road West, Jing An District, Shanghai China
2021-09-17 insert person Blake Adams
2021-09-17 insert person Emily Ashworth
2021-09-17 insert person Giuseppe Mascia
2021-09-17 insert phone +82 2 6940 2300
2021-09-17 update person_description Daniel Fishbaum => Daniel Fishbaum
2021-09-17 update person_title Jonah Cashdan: Associate => Vice President
2021-08-17 delete otherexecutives David Byrne
2021-08-17 insert otherexecutives Daniele Carella
2021-08-17 insert otherexecutives Rafael Coste Campos
2021-08-17 delete person Brandon Lee
2021-08-17 delete person David Byrne
2021-08-17 delete person Vince Bodnar
2021-08-17 insert person Daniele Carella
2021-08-17 insert person Rafael Coste Campos
2021-08-17 insert person Will MacFarlane
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14 delete otherexecutives Matt Cannan
2021-07-14 insert vp Justin Pierce
2021-07-14 delete associated_investor Cinven
2021-07-14 delete person Matt Cannan
2021-07-14 delete person Orest Hrabowych
2021-07-14 insert person Justin Pierce
2021-07-14 insert person Vince Bodnar
2021-07-14 insert ticker_symbol BCSF
2021-06-11 delete managingdirector Andrew Carlino
2021-06-11 delete managingdirector Brad Charchut
2021-06-11 delete otherexecutives Drew King
2021-06-11 delete vp Daniele Carella
2021-06-11 delete vp Dave Cilley
2021-06-11 delete vp Joseph Buchheit
2021-06-11 insert managingdirector Ricky Lijing Sun
2021-06-11 insert otherexecutives Alex Bussandri
2021-06-11 insert otherexecutives Joseph Buchheit
2021-06-11 insert vp Carlos Argilagos
2021-06-11 insert vp Francisco Bello
2021-06-11 insert vp Harris Weber
2021-06-11 insert vp Vasilis Bollas
2021-06-11 delete person Amit Das
2021-06-11 delete person Andrew Carlino
2021-06-11 delete person Brad Charchut
2021-06-11 delete person Daniele Carella
2021-06-11 delete person Dave Cilley
2021-06-11 delete person Drew King
2021-06-11 delete ticker_symbol BCSF
2021-06-11 insert associated_investor Cinven
2021-06-11 insert person Alex Bussandri
2021-06-11 insert person Carlos Argilagos
2021-06-11 insert person Francisco Bello
2021-06-11 insert person Harris Weber
2021-06-11 insert person Ricky Lijing Sun
2021-06-11 insert person Vasilis Bollas
2021-06-11 insert person Victoria A Budson
2021-06-11 insert phone +1 415-216-1400
2021-06-11 update person_title Joseph Buchheit: Vice President => Director
2021-04-17 delete managingdirector Ricky Lijing Sun
2021-04-17 delete vp Drew King
2021-04-17 delete vp Justin Pierce
2021-04-17 insert evp Brad Balter
2021-04-17 insert otherexecutives Drew King
2021-04-17 insert vp Victoria Ornstein
2021-04-17 delete associated_investor Cinven
2021-04-17 delete person Justin Pierce
2021-04-17 delete person Ricky Lijing Sun
2021-04-17 insert person Brad Balter
2021-04-17 insert person Victoria Ornstein
2021-04-17 update person_title Drew King: Vice President; Vice President / Boston => Vice President, Finance / Boston; Vice President, Finance
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-24 delete address Calle de Serrano n°38 Madrid Spain
2021-02-24 insert address Av. da Liberdade 245 4C Office 414 Lisbon, 1250-143 Portugal
2021-02-24 insert address Calle de Serrano n°38 1st Floor Madrid, 28001 Spain
2021-02-24 insert associated_investor Cinven
2021-02-24 insert ticker_symbol BCSF
2021-01-23 delete otherexecutives Cristina Queenan
2021-01-23 delete vp Hortense Badarani
2021-01-23 insert vp Ben Hotz
2021-01-23 insert vp Dave Cilley
2021-01-23 insert vp Drew King
2021-01-23 insert vp Ritika Mahal
2021-01-23 insert vp Zach Berger
2021-01-23 delete person Alborz Yazdi
2021-01-23 delete person Bryan C. Curran
2021-01-23 delete person Cristina Queenan
2021-01-23 delete person Harris Weber
2021-01-23 delete person Hortense Badarani
2021-01-23 delete person Paula Connolly
2021-01-23 delete ticker_symbol NTNX
2021-01-23 insert person Amit Das
2021-01-23 insert person Dave Cilley
2021-01-23 insert person Drew Field
2021-01-23 insert person Drew King
2021-01-23 insert person Evan Greif
2021-01-23 insert person Nicholas Cassidy
2021-01-23 update person_title Ben Hotz: Associate => Vice President
2021-01-23 update person_title Ritika Mahal: Associate => Vice President
2021-01-23 update person_title Zach Berger: Associate => Vice President
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
2020-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21 delete managingdirector Philip Meicler
2020-09-21 delete managingdirector Steven Barnes
2020-09-21 delete otherexecutives Riddhi Bhalla
2020-09-21 delete svp Scott McKenzie
2020-09-21 delete vp Brian Santana De La Rosa
2020-09-21 delete vp Jacquelin Salon
2020-09-21 delete vp Joy Ghosh
2020-09-21 insert managingdirector Brad Charchut
2020-09-21 insert vp William Begley
2020-09-21 delete person Amit Das
2020-09-21 delete person Brian Santana De La Rosa
2020-09-21 delete person Courtney Schwartz
2020-09-21 delete person David Steiner
2020-09-21 delete person Devon Breton-Pakozdi
2020-09-21 delete person Gray Stephens
2020-09-21 delete person Jacquelin Salon
2020-09-21 delete person Joy Ghosh
2020-09-21 delete person Philip Meicler
2020-09-21 delete person Riddhi Bhalla
2020-09-21 delete person Scott McKenzie
2020-09-21 delete person Will MacFarlane
2020-09-21 delete ticker_symbol BCSF
2020-09-21 insert person Alborz Yazdi
2020-09-21 insert person Andrew Brady
2020-09-21 insert person Brad Charchut
2020-09-21 insert person Bryan C. Curran
2020-09-21 insert person Caroline Goggins
2020-09-21 insert person Daniel Fishbaum
2020-09-21 insert person Jamie Chen
2020-09-21 insert person Marc Akinbi
2020-09-21 insert person Max Lechtman
2020-09-21 insert person R.J. Cunio
2020-09-21 insert person William Begley
2020-09-21 insert ticker_symbol NTNX
2020-09-21 update person_description Andrew Hack => Andrew A. F. Hack
2020-09-21 update person_title Steven Barnes: Managing Director => Chairman, Global Private Equity
2020-07-12 delete address Room 3658-60, 36/F Two IFC 8 Century Boulevard Shanghai, 200120 China
2020-07-12 insert address Room 3669, 36/F Two IFC 8 Century Boulevard Shanghai, 200120 China
2020-07-12 insert address Room 4709, 47/f, Plaza 66, 1266 Nanjing Road West, Jing An District, Shanghai China
2020-07-12 insert phone +86-2122508000
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-10 insert address 11-27 Marina Bay Financial Centre Tower 1 8 Marina Boulevard Singapore, 018981 Singapore
2020-06-10 insert phone +65-66534472
2020-05-11 insert vp Sarah Hinkfuss
2020-05-11 delete person Chris Tang
2020-05-11 delete person David Shaughnessy
2020-05-11 delete person Hans Sherman
2020-05-11 delete person Michael Smith
2020-05-11 insert person Devon Breton-Pakozdi
2020-05-11 insert person Sarah Hinkfuss
2020-03-10 delete otherexecutives Lisle Albro
2020-03-10 insert managingdirector Andrew Carlino
2020-03-10 delete person Lisle Albro
2020-03-10 insert person Andrew Carlino
2020-03-07 delete company_previous_name TRUSHELFCO (2596) LIMITED
2020-02-09 delete managingdirector Andrew Carlino
2020-02-09 delete managingdirector Andrew Terris
2020-02-09 delete otherexecutives Peter Apostolides
2020-02-09 insert managingdirector Philip Meicler
2020-02-09 insert otherexecutives Cristina Queenan
2020-02-09 insert vp Grayson Allison
2020-02-09 delete person Andrew Carlino
2020-02-09 delete person Andrew Terris
2020-02-09 delete person Peter Apostolides
2020-02-09 insert address 1 Market Street Steuart Tower, Suite 2550 San Francisco, CA 94105 United States
2020-02-09 insert person Cristina Queenan
2020-02-09 insert person Grayson Allison
2020-02-09 insert person Philip Meicler
2020-02-09 update person_description David C. Ball => David C. Ball
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2020-01-09 delete evp Eric Anderson
2020-01-09 delete managingdirector Tim Barns
2020-01-09 delete vp William Bihrle
2020-01-09 insert managingdirector Andrew Carlino
2020-01-09 insert managingdirector Andrew Terris
2020-01-09 insert vp Justin Pierce
2020-01-09 delete person Tim Barns
2020-01-09 delete ticker_symbol DVAX
2020-01-09 insert person Andrew Carlino
2020-01-09 update person_title Andrew Terris: Principal; Principal / Real Estate => Managing Director / Real Estate; Managing Director
2020-01-09 update person_title Eric Anderson: Executive Vice President; Executive Vice President / Private Equity / Boston => Operating Partner; Operating Partner / Private Equity / Boston
2020-01-09 update person_title Justin Pierce: Senior Associate => Vice President
2020-01-09 update person_title William Bihrle: Vice President => Principal
2019-12-09 insert svp Scott McKenzie
2019-12-09 delete person Luca Issi
2019-12-09 insert person Scott McKenzie
2019-11-08 delete otherexecutives David Brooks
2019-11-08 delete vp Akshay Amin
2019-11-08 insert otherexecutives Matt Cannan
2019-11-08 insert vp Daniele Carella
2019-11-08 delete person Akshay Amin
2019-11-08 delete person David Brooks
2019-11-08 insert person Daniele Carella
2019-11-08 insert person Matt Cannan
2019-10-09 delete managingdirector Elizabeth Carrillo Thomas
2019-10-09 delete managingdirector Kavindi Wickremage
2019-10-09 delete vp Henrik Boe
2019-10-09 insert svp James Bath
2019-10-09 insert vp Hortense Badarani
2019-10-09 delete address Level 43, Three IFC, 10 Gukjegeumyung-ro Youngdeungpo-gu Seoul, 07326 South Korea
2019-10-09 delete person Amir Zamani
2019-10-09 delete person Elizabeth Carrillo Thomas
2019-10-09 delete person Henrik Boe
2019-10-09 delete person Kavindi Wickremage
2019-10-09 delete person Matthias Boyer
2019-10-09 delete person Pia Banerjee
2019-10-09 insert address 21, Seolleung-ro 132-gil Gangnam-gu Seoul, 06065 Republic of Korea
2019-10-09 insert fax +82-263-229822
2019-10-09 insert person Amit Das
2019-10-09 insert person Chris Tang
2019-10-09 insert person Dylan Goldstein
2019-10-09 insert person Hortense Badarani
2019-10-09 insert person James Bath
2019-10-09 insert person Scott Kirk
2019-10-09 insert person William Van Fossen
2019-10-09 insert phone +82-25-408686
2019-10-09 update person_description Dewey Awad => Dewey Awad
2019-09-08 delete otherexecutives Joseph Yannone
2019-09-08 insert vp Brian Santana De La Rosa
2019-09-08 insert vp Maren Hopkins
2019-09-08 delete person Joseph Yannone
2019-09-08 insert person Ben Hotz
2019-09-08 insert person Brandon Lee
2019-09-08 insert person Brian Santana De La Rosa
2019-09-08 insert person Courtney Schwartz
2019-09-08 insert person Maren Hopkins
2019-09-08 insert person Will MacFarlane
2019-09-08 insert person Zach Berger
2019-09-08 insert ticker_symbol DVAX
2019-08-09 delete person Orly Mishan
2019-08-09 insert address Level 43, Three IFC, 10 Gukjegeumyung-ro Youngdeungpo-gu Seoul, 07326 South Korea
2019-08-09 insert person Amir Zamani
2019-08-09 insert person Hans Sherman
2019-08-09 insert person Michael Smith
2019-08-09 update person_description David Shaughnessy => David Shaughnessy
2019-08-09 update person_title David Shaughnessy: Associate; Associate / Boston => Associate
2019-07-09 delete otherexecutives Adam Roy
2019-07-09 insert otherexecutives Joseph Yannone
2019-07-09 insert privacy_emails pr..@baincapital.com
2019-07-09 insert vp Michael Grandfield
2019-07-09 delete person Adam Roy
2019-07-09 insert email pr..@baincapital.com
2019-07-09 insert person Caroline Gray
2019-07-09 insert person Joseph Yannone
2019-07-09 insert person Michael Grandfield
2019-07-09 insert terms_pages_linkeddomain allaboutdnt.com
2019-07-09 insert terms_pages_linkeddomain apple.com
2019-07-09 insert terms_pages_linkeddomain google.com
2019-07-09 insert terms_pages_linkeddomain macromedia.com
2019-07-09 insert terms_pages_linkeddomain microsoft.com
2019-07-09 insert terms_pages_linkeddomain mozillazine.org
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-09 delete address 51/F Cheung Kong Center 2 Queen's Road Central Hong Kong Hong Kong
2019-06-09 delete person Ece Erdagoz
2019-06-09 insert about_pages_linkeddomain baincapitaltechopportunities.com
2019-06-09 insert address Suite 2501, Level 25 One Pacific Place
2019-06-09 insert contact_pages_linkeddomain baincapitaltechopportunities.com
2019-06-09 insert index_pages_linkeddomain baincapitaltechopportunities.com
2019-06-09 insert management_pages_linkeddomain baincapitaltechopportunities.com
2019-06-09 insert person Joe Gentile
2019-06-09 insert person Matthias Boyer
2019-06-09 insert terms_pages_linkeddomain baincapitaltechopportunities.com
2019-06-09 update person_description Darren Abrahamson => Darren Abrahamson
2019-06-09 update person_title Darren Abrahamson: Managing Director / Private Equity / Boston; Managing Director => Managing Director
2019-06-09 update person_title Dewey Awad: Managing Director => Managing Director / Boston; Managing Director
2019-05-09 delete otherexecutives Joseph Yannone
2019-05-09 insert vp Jacquelin Salon
2019-05-09 delete person Ben Bulger
2019-05-09 delete person Joseph Yannone
2019-05-09 insert about_pages_linkeddomain sungarddx.com
2019-05-09 insert contact_pages_linkeddomain sungarddx.com
2019-05-09 insert index_pages_linkeddomain sungarddx.com
2019-05-09 insert management_pages_linkeddomain sungarddx.com
2019-05-09 insert person Jacquelin Salon
2019-05-09 insert person Paula Connolly
2019-05-09 insert terms_pages_linkeddomain sungarddx.com
2019-05-09 insert ticker_symbol BCSF
2019-04-09 delete managingdirector Ajay Agarwal
2019-04-09 delete managingdirector Salil Deshpande
2019-04-09 delete managingdirector Scott Friend
2019-04-09 insert managingdirector Andrew Hack
2019-04-09 insert vp Felix Abercron
2019-04-09 delete person Amir Zamani
2019-04-09 delete person Paula Connolly
2019-04-09 delete ticker_symbol BCSF
2019-04-09 insert person Andrew Hack
2019-04-09 insert person Felix Abercron
2019-04-09 insert person Paul Aparo
2019-04-09 update person_title Ajay Agarwal: National Board Chair for BUILD; Managing Director => National Board Chair for BUILD; Partner
2019-04-09 update person_title Ece Erdagoz: Analyst => Associate
2019-04-09 update person_title Salil Deshpande: Managing Director => Partner
2019-04-09 update person_title Scott Friend: Managing Director => Partner
2019-03-02 insert vp Akshay Amin
2019-03-02 delete address 590 Madison Avenue, 42nd Floor New York, NY 10022 United States
2019-03-02 delete source_ip 104.16.12.73
2019-03-02 delete source_ip 104.16.13.73
2019-03-02 delete source_ip 104.16.14.73
2019-03-02 delete source_ip 104.16.15.73
2019-03-02 delete source_ip 104.16.16.73
2019-03-02 insert address 535 Madison Avenue, 29th Floor New York, NY 10022 United States
2019-03-02 insert person Akshay Amin
2019-03-02 insert person Gray Stephens
2019-03-02 insert source_ip 104.16.196.39
2019-03-02 insert source_ip 104.17.46.99
2019-03-02 update person_description Alon Avner => Alon Avner
2019-03-02 update person_description David Brooks => David Brooks
2019-03-02 update person_description David Byrne => David Byrne
2019-03-02 update person_description David C. Ball => David C. Ball
2019-03-02 update person_description James Christman => James Christman
2019-03-02 update person_title James Christman: Vice President, Compliance => Deputy Corporate Chief Compliance Officer
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2019-01-21 delete cfo Joseph Yannone
2019-01-21 delete managingdirector Bear Albright
2019-01-21 delete managingdirector Sean Doherty
2019-01-21 delete otherexecutives Lukas Gregg
2019-01-21 delete svp Tim Anten
2019-01-21 delete vp Maria Andrisani
2019-01-21 delete vp Matt Cannan
2019-01-21 delete vp Thomas Allen
2019-01-21 insert evp Tim Anten
2019-01-21 insert managingdirector Ben Brady
2019-01-21 insert managingdirector Elizabeth Carrillo Thomas
2019-01-21 insert managingdirector Joe Marconi
2019-01-21 insert managingdirector Kavindi Wickremage
2019-01-21 insert otherexecutives Joseph Yannone
2019-01-21 insert otherexecutives Matt Cannan
2019-01-21 insert vp Lukas Gregg
2019-01-21 delete associated_investor Sanderling Ventures
2019-01-21 delete person Bear Albright
2019-01-21 delete person Sean Doherty
2019-01-21 delete ticker_symbol PFE
2019-01-21 insert person Matthias Boyer
2019-01-21 insert person Paula Connolly
2019-01-21 update person_title Ben Brady: Principal; Principal / Real Estate / Boston => Managing Director / Real Estate / Boston; Managing Director
2019-01-21 update person_title Elizabeth Carrillo Thomas: Principal; Principal / Real Estate / Boston => Managing Director / Real Estate / Boston; Managing Director
2019-01-21 update person_title Joe Marconi: Principal => Managing Director / Real Estate / Boston; Managing Director
2019-01-21 update person_title Joseph Yannone: Director, Finance => Vice President, Finance
2019-01-21 update person_title Kavindi Wickremage: Principal => Managing Director
2019-01-21 update person_title Lukas Gregg: Assistant Vice President => Vice President
2019-01-21 update person_title Maria Andrisani: Vice President => Principal
2019-01-21 update person_title Matt Cannan: Vice President => Director
2019-01-21 update person_title Michael Boyle: Director / Boston => Managing Director / Boston
2019-01-21 update person_title Stefan Cohen: Associate => Principal
2019-01-21 update person_title Thomas Allen: Vice President => Principal
2019-01-21 update person_title Tim Anten: Senior Vice President => Executive Vice President
2018-12-13 delete chieflegalofficer Sean Doherty
2018-12-13 delete otherexecutives Maria Surina
2018-12-13 delete otherexecutives Michael Boyle
2018-12-13 insert cfo Joseph Yannone
2018-12-13 insert chieflegalofficer Chris Green
2018-12-13 insert managingdirector Chris Green
2018-12-13 delete address 590 Howard Street Floors 21 and 22 San Francisco, CA 94105 United States
2018-12-13 delete person Jennifer Wong
2018-12-13 delete person Maria Surina
2018-12-13 delete person Paula Connolly
2018-12-13 insert address 301 Howard Street Suite 2200 San Francisco, CA 94105 United States
2018-12-13 insert associated_investor Sanderling Ventures
2018-12-13 insert person Chris Green
2018-12-13 insert person Jonah Cashdan
2018-12-13 insert person Joseph Yannone
2018-12-13 insert ticker_symbol PFE
2018-12-13 update person_title Michael Boyle: Director / Credit / Boston; Director => Director / Boston
2018-12-13 update person_title Sean Doherty: General Counsel; Managing Director => Managing Director
2018-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ROBERT KENNEDY / 21/09/2018
2018-09-17 update statutory_documents DIRECTOR APPOINTED MR LIAM ROBERT KENNEDY
2018-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN DOHERTY
2018-09-06 delete cfo Joseph Yannone
2018-09-06 delete vp Daniele Carella
2018-09-06 insert vp Seth Bancroft
2018-09-06 delete person Alex Hocherman
2018-09-06 delete person Colin Campbell
2018-09-06 delete person Daniele Carella
2018-09-06 delete person Joseph Yannone
2018-09-06 delete person Steve Anastos
2018-09-06 insert about_pages_linkeddomain baincapitalpartnershipstrategies.com
2018-09-06 insert contact_pages_linkeddomain baincapitalpartnershipstrategies.com
2018-09-06 insert index_pages_linkeddomain baincapitalpartnershipstrategies.com
2018-09-06 insert management_pages_linkeddomain baincapitalpartnershipstrategies.com
2018-09-06 insert person Bode Adunbarin
2018-09-06 insert person Brian Goldsmith
2018-09-06 insert person David Steiner
2018-09-06 insert person James Christman
2018-09-06 insert person Nicholas Downing
2018-09-06 insert person Paula Connolly
2018-09-06 insert person Ryan Murray
2018-09-06 insert person Seth Bancroft
2018-09-06 insert terms_pages_linkeddomain baincapitalpartnershipstrategies.com
2018-09-06 update person_title John Connaughton: Co - Managing Partner, Bain Capital / Private Equity / Boston => Co - Managing Partner
2018-09-06 update person_title Jonathan S. Lavine: Co - Managing Partner, Bain Capital and Chief Investment Officer, Bain Capital Credit / Credit / Boston => Co - Managing Partner, Bain Capital and Chief Investment Officer, Bain Capital Credit
2018-09-06 update person_title Josh Bekenstein: Co - Chairman; Co - Chairman, Bain Capital / Private Equity / Boston => Co - Chairman
2018-09-06 update person_title Stephen Pagliuca: Co - Chairman; Managing General Partner and Co - Owner of the Boston Celtics; Co - Chairman, Bain Capital / Private Equity / Boston => Co - Chairman
2018-07-26 delete address 301 Howard Street Suite 2200 San Francisco, CA 94105 United States
2018-07-26 delete person Akshay Agrawal
2018-07-26 insert address 590 Howard Street Floors 21 and 22 San Francisco, CA 94105 United States
2018-07-26 insert person Benjamin Lund
2018-07-26 update person_title Alex Hocherman: Managing Director, Partner Investments => Managing Director, Partnership Strategies
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31 insert address 6 Zhujiang Dong Road Guangzhou, Tianhe District 510620 China
2018-05-31 insert address Calle de Serrano n°38 Madrid Spain
2018-05-31 insert person Amir Zamani
2018-05-31 insert person Ritika Mahal
2018-05-31 insert phone +352-26-7860
2018-05-31 update person_description Dewey Awad => Dewey Awad
2018-05-31 update person_description Michael Ward => Michael Ward
2018-05-31 update person_title Colin Campbell: Managing Director & Head of Partner Investments => Managing Director & Head of Partnership Strategies
2018-04-09 delete vp Michael Cloutier
2018-04-09 insert managingdirector Dewey Awad
2018-04-09 insert otherexecutives Michael McArdle
2018-04-09 delete address 335 Bryant Street Palo Alto, CA 94301 United States
2018-04-09 delete person Jeffrey Green
2018-04-09 delete person Matt Brennan
2018-04-09 delete person Michael Cloutier
2018-04-09 delete source_ip 162.218.138.176
2018-04-09 insert about_pages_linkeddomain baincapitalpublicequity.com
2018-04-09 insert address 524 Hamilton Avenue Palo Alto, CA 94301 United States
2018-04-09 insert contact_pages_linkeddomain baincapitalpublicequity.com
2018-04-09 insert email df..@baincapital.com
2018-04-09 insert index_pages_linkeddomain baincapitalpublicequity.com
2018-04-09 insert management_pages_linkeddomain baincapitalpublicequity.com
2018-04-09 insert person Dewey Awad
2018-04-09 insert person Michael McArdle
2018-04-09 insert person Teddy Fitzgibbons
2018-04-09 insert source_ip 104.16.12.73
2018-04-09 insert source_ip 104.16.13.73
2018-04-09 insert source_ip 104.16.14.73
2018-04-09 insert source_ip 104.16.15.73
2018-04-09 insert source_ip 104.16.16.73
2018-04-09 insert terms_pages_linkeddomain baincapitalpublicequity.com
2018-04-09 update person_description Jonathan S. Lavine => Jonathan S. Lavine
2018-04-09 update person_description Josh Bekenstein => Josh Bekenstein
2018-02-21 delete cfo Andy Cleverdon
2018-02-21 delete managingdirector James Boudreau
2018-02-21 delete managingdirector James S. Athanasoulas
2018-02-21 delete otherexecutives Kelly Brink
2018-02-21 delete vp Andy Cleverdon
2018-02-21 insert vp Daniele Carella
2018-02-21 insert vp Matt Cannan
2018-02-21 delete address 590 Howard Street San Francisco, CA 94105 United States
2018-02-21 delete person James Boudreau
2018-02-21 delete person James S. Athanasoulas
2018-02-21 delete person Kelly Brink
2018-02-21 delete person Teddy Fitzgibbons
2018-02-21 delete phone +1 (415) 213-2400
2018-02-21 insert address 301 Howard Street Suite 2200 San Francisco, CA 94105 United States
2018-02-21 insert person Daniele Carella
2018-02-21 insert person Lesley Burkett
2018-02-21 insert person Matt Cannan
2018-02-21 insert person Melissa C. Danforth
2018-02-21 insert phone +1 (628) 201-3600
2018-02-21 update person_title Andy Cleverdon: Vice President; Chief Financial Officer => Vice President & Chief Financial Officer, Ventures
2018-02-21 update person_title Kristen Deftos: Senior Vice President, Human Resources; Senior Vice President / Boston => Senior Vice President, Human Resources; Senior Vice President, Human Resources / Boston
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-01-11 delete managingdirector Melissa Bethell
2018-01-11 delete otherexecutives Andy Cleverdon
2018-01-11 delete otherexecutives Jessica Coulombe
2018-01-11 delete otherexecutives Michael McArdle
2018-01-11 delete vp Ben Bulger
2018-01-11 delete vp Daniele Carella
2018-01-11 delete vp Matt Cannan
2018-01-11 delete vp Valentina Gentile
2018-01-11 insert cfo Andy Cleverdon
2018-01-11 insert managingdirector Cara McCauley Lorion
2018-01-11 insert managingdirector Liam Kennedy
2018-01-11 insert otherexecutives Tara Allin
2018-01-11 insert otherexecutives Valentina Gentile
2018-01-11 insert vp Alex Dauria
2018-01-11 insert vp Jakob Brevinge
2018-01-11 insert vp Joseph Buchheit
2018-01-11 delete person Daniele Carella
2018-01-11 delete person Dave Hamilton
2018-01-11 delete person James Christman
2018-01-11 delete person Jessica Coulombe
2018-01-11 delete person Lesley Burkett
2018-01-11 delete person Matt Cannan
2018-01-11 delete person Melissa Bethell
2018-01-11 delete person Michael McArdle
2018-01-11 delete person Paula Connolly
2018-01-11 insert person Alex Dauria
2018-01-11 insert person Alex Hocherman
2018-01-11 insert person Cara McCauley Lorion
2018-01-11 insert person Jakob Brevinge
2018-01-11 insert person Joseph Buchheit
2018-01-11 insert person Liam Kennedy
2018-01-11 insert person Rima Bansal
2018-01-11 insert person Scott Weisman
2018-01-11 insert person Tara Allin
2018-01-11 update person_title Andy Cleverdon: Vice President; Vice President, Finance => Vice President; Chief Financial Officer
2018-01-11 update person_title Ben Bulger: Vice President => Vice President, Capital Markets Technology
2018-01-11 update person_title Valentina Gentile: Vice President; Vice President Investor Relations / London => Director / Investor Relations / London; Director
2017-12-13 delete managingdirector Steve Radakovich
2017-12-13 delete svp Liam Kennedy
2017-12-13 insert otherexecutives David Flinn
2017-12-13 insert vp Ben Bulger
2017-12-13 delete person Cara McCauley Lorion
2017-12-13 delete person Kase Jubboori
2017-12-13 delete person Liam Kennedy
2017-12-13 delete person Steve Radakovich
2017-12-13 insert person Ben Bulger
2017-12-13 insert person David Flinn
2017-12-13 insert person Harris Weber
2017-12-13 insert person James Christman
2017-12-13 insert person Lesley Burkett
2017-12-13 update person_description Kristen Deftos => Kristen Deftos
2017-12-13 update person_description Victoria Khanna => Victoria Khanna
2017-11-07 insert cfo Michael Ward
2017-11-07 insert chieflegalofficer Sean Doherty
2017-11-07 insert chro Nancy Lotane
2017-11-07 insert coo Michael Ward
2017-11-07 insert evp Eric Anderson
2017-11-07 insert managingdirector Ajay Agarwal
2017-11-07 insert managingdirector Alon Avner
2017-11-07 insert managingdirector Bear Albright
2017-11-07 insert managingdirector Darren Abrahamson
2017-11-07 insert managingdirector James A. Athanasoulas
2017-11-07 insert managingdirector James Boudreau
2017-11-07 insert managingdirector Jeffrey Schwartz
2017-11-07 insert managingdirector Michael Ward
2017-11-07 insert managingdirector Nancy Lotane
2017-11-07 insert managingdirector Samonnoi Banerjee
2017-11-07 insert managingdirector Sean Doherty
2017-11-07 insert otherexecutives Jessica Coulombe
2017-11-07 insert otherexecutives Lisle Albro
2017-11-07 insert otherexecutives Peter Apostolides
2017-11-07 insert svp Liam Kennedy
2017-11-07 insert svp Tim Anten
2017-11-07 insert vp David C. Ball
2017-11-07 insert vp Maria Andrisani
2017-11-07 insert vp Thomas Allen
2017-11-07 delete about_pages_linkeddomain sankaty.com
2017-11-07 delete address 301 Howard Street Suite 2200 San Francisco, CA 94105 United States
2017-11-07 delete contact_pages_linkeddomain sankaty.com
2017-11-07 delete fax +61-2-9475-1322
2017-11-07 delete index_pages_linkeddomain sankaty.com
2017-11-07 delete management_pages_linkeddomain sankaty.com
2017-11-07 delete person David O'Connor
2017-11-07 delete person Krista Snow
2017-11-07 delete person Scott Weisman
2017-11-07 delete phone +1 (628) 201-3600
2017-11-07 delete source_ip 104.16.12.73
2017-11-07 delete source_ip 104.16.13.73
2017-11-07 delete source_ip 104.16.14.73
2017-11-07 delete source_ip 104.16.15.73
2017-11-07 delete source_ip 104.16.16.73
2017-11-07 delete terms_pages_linkeddomain sankaty.com
2017-11-07 delete ticker_symbol MRNS
2017-11-07 insert about_pages_linkeddomain baincapitalcredit.com
2017-11-07 insert about_pages_linkeddomain baincapitaldoubleimpact.com
2017-11-07 insert address 590 Howard Street San Francisco, CA 94105 United States
2017-11-07 insert alias Bain Capital Specialty Finance, Inc.
2017-11-07 insert contact_pages_linkeddomain baincapitalcredit.com
2017-11-07 insert contact_pages_linkeddomain baincapitaldoubleimpact.com
2017-11-07 insert index_pages_linkeddomain baincapitalcredit.com
2017-11-07 insert management_pages_linkeddomain baincapitalcredit.com
2017-11-07 insert person Ajay Agarwal
2017-11-07 insert person Akshay Agrawal
2017-11-07 insert person Alon Avner
2017-11-07 insert person Bear Albright
2017-11-07 insert person Darren Abrahamson
2017-11-07 insert person David C. Ball
2017-11-07 insert person Eric Anderson
2017-11-07 insert person James A. Athanasoulas
2017-11-07 insert person Lisle Albro
2017-11-07 insert person Maria Andrisani
2017-11-07 insert person Peter Apostolides
2017-11-07 insert person Samonnoi Banerjee
2017-11-07 insert person Steve Anastos
2017-11-07 insert person Thomas Allen
2017-11-07 insert person Tim Anten
2017-11-07 insert phone +1 (415) 213-2400
2017-11-07 insert source_ip 162.218.138.176
2017-11-07 insert terms_pages_linkeddomain baincapitalcredit.com
2017-11-07 insert terms_pages_linkeddomain baincapitaldoubleimpact.com
2017-11-07 update person_description Nancy Lotane => Nancy Lotane
2017-11-07 update person_title Cara McCauley Lorion: Senior Vice President, Finance / Boston => Senior Vice President, Finance
2017-11-07 update person_title Colin Campbell: Managing Director and Head of Partner Investments / Boston => Managing Director & Head of Partner Investments
2017-11-07 update person_title Dave Hamilton: Senior Vice President, Information Technology / Boston => Senior Vice President, Information Technology
2017-11-07 update person_title James Boudreau: Managing Director / Boston => Managing Director
2017-11-07 update person_title Jeffrey Schwartz: Managing Director / Boston => Managing Director
2017-11-07 update person_title Jessica Coulombe: Vice President, Human Resources / Boston => Vice President, Human Resources
2017-11-07 update person_title Jonathan S. Lavine: Co - Managing Partner / Boston => Co - Managing Partner, Bain Capital and Chief Investment Officer, Bain Capital Credit / Credit / Boston
2017-11-07 update person_title Kase Jubboori: Corporate Deputy General Counsel and Co - Head of Tax / Boston => Corporate Deputy General Counsel & Co - Head of Tax
2017-11-07 update person_title Liam Kennedy: Senior Vice President, Corporate Controller / Boston => Corporate Controller; Senior Vice President
2017-11-07 update person_title Michael Ward: Managing Director, COO and CFO / Boston => CFO; Managing Director; COO
2017-11-07 update person_title Nancy Lotane: Managing Director and Chief Human Resources Officer / Boston => Chief Human Resources Officer; Managing Director
2017-11-07 update person_title Orly Mishan: Principal / Boston => Principal
2017-11-07 update person_title Paula Connolly: Senior Vice President, Information Technology / Boston => Senior Vice President, Information Technology
2017-11-07 update person_title Pia Banerjee: Associate / Boston => Associate
2017-11-07 update person_title Sean Doherty: Managing Director and General Counsel / Boston => General Counsel; Managing Director
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
2017-10-03 delete address 1603 Orrington Avenue, Suite 815 Evanston, IL 60201 United States
2017-10-03 delete phone +1 (847) 563-5330
2017-10-03 insert about_pages_linkeddomain myworkdayjobs.com
2017-10-03 insert address 1 North Franklin Street Suite 3050 Chicago, IL 60606 United States
2017-10-03 insert phone +1 (312) 253-6940
2017-10-03 insert ticker_symbol MRNS
2017-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-22 delete associated_investor Cinven
2017-07-22 delete phone +61-2-9093-5507
2017-07-22 delete ticker_symbol SGRY
2017-07-22 insert index_pages_linkeddomain baincapitaldoubleimpact.com
2017-07-22 insert management_pages_linkeddomain baincapitaldoubleimpact.com
2017-07-22 insert phone +61-2-9093-5500
2017-07-22 update person_description Ernesto Anguilla => Ernesto Anguilla
2017-06-15 update person_description Sean Doherty => Sean Doherty
2017-06-15 update person_title James Boudreau: Managing Director and Chief Tax Officer / Boston => Managing Director / Boston
2017-06-15 update person_title Kase Jubboori: Senior Vice President, Corporate Deputy General Counsel / Boston => Corporate Deputy General Counsel and Co - Head of Tax / Boston
2017-06-15 update person_title Krista Snow: Senior Vice President, Tax / Boston => Senior Vice President, Co - Head of Tax / Boston
2017-06-15 update person_title Michael O'Leary: Associate / Boston; in 2012 As an Analyst => Senior Associate / Boston; in 2012 As an Analyst
2017-05-15 delete management_pages_linkeddomain baincapitalcredit.com
2017-05-15 delete ticker_symbol NILE
2017-05-15 insert ticker_symbol SGRY
2017-05-07 delete address 11TH FLOOR 200 ALDERSGATE STREET LONDON UNITED KINGDOM EC14 4HD
2017-05-07 insert address 11TH FLOOR 200 ALDERSGATE STREET LONDON ENGLAND EC1A 4HD
2017-05-07 update registered_address
2017-04-26 delete address DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ
2017-04-26 insert address 11TH FLOOR 200 ALDERSGATE STREET LONDON UNITED KINGDOM EC14 4HD
2017-04-26 update registered_address
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC14 4HD UNITED KINGDOM
2017-03-13 insert person Jeffrey Green
2017-03-13 insert person Joy Ghosh
2017-03-13 insert person Orly Mishan
2017-03-13 insert person Pia Banerjee
2017-03-13 insert ticker_symbol NILE
2017-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2017 FROM DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-27 delete person Mike McCarron
2017-01-27 insert person Warren Valdmanis
2017-01-27 update person_title Kase Jubboori: Senior Vice President, Associate General Counsel / Boston => Senior Vice President, Corporate Deputy General Counsel / Boston
2017-01-07 update num_mort_outstanding 1 => 0
2017-01-07 update num_mort_satisfied 1 => 2
2016-12-23 delete phone +61-2-9093-5501
2016-12-23 delete source_ip 104.16.118.149
2016-12-23 delete source_ip 104.16.119.149
2016-12-23 delete source_ip 104.16.120.149
2016-12-23 delete source_ip 104.16.121.149
2016-12-23 delete source_ip 104.16.122.149
2016-12-23 delete ticker_symbol GS
2016-12-23 insert fax +61-2-9475-1322
2016-12-23 insert phone +61-2-9093-5507
2016-12-23 insert source_ip 104.16.12.73
2016-12-23 insert source_ip 104.16.13.73
2016-12-23 insert source_ip 104.16.14.73
2016-12-23 insert source_ip 104.16.15.73
2016-12-23 insert source_ip 104.16.16.73
2016-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-01 delete address Level 36, Governor Phillip Tower 1 Farrer Place Sydney, NSW 2000 Australia
2016-10-01 insert address 126 Phillip Street Sydney, NSW 2000 Australia
2016-10-01 insert person Joann Chen
2016-10-01 insert person Jon Altman
2016-10-01 insert person Judy Park
2016-10-01 insert person Ricky Sun
2016-09-03 insert person Laura Cervantes
2016-08-06 insert person Adam M. Koppel
2016-08-06 insert person Jeffrey Schwartz
2016-08-06 insert person Scott Weisman
2016-08-06 insert ticker_symbol GS
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09 insert associated_investor Altos Ventures
2016-04-10 insert investorrelations_emails ir@baincapital.com
2016-04-10 insert support_emails su..@intralinks.com
2016-04-10 delete address 4 rue Lou Hemmer L-1748 Luxembourg Luxembourg
2016-04-10 delete address John Hancock Tower 200 Clarendon Street Boston, MA 02116 United States
2016-04-10 delete address Maximilianstrasse 11 80539 Muenchen Germany
2016-04-10 delete address Suite 110, 10th Floor Ebene Heights Building 34 Ebene Cybercity Mauritius
2016-04-10 delete alias Bain Capital Advisors (China) Ltd.
2016-04-10 delete alias Bain Capital Advisors (India) Private Limited
2016-04-10 delete alias Bain Capital Asia, LLC
2016-04-10 delete alias Bain Capital Beteiligungsberatung GmbH
2016-04-10 delete alias Bain Capital Luxembourg S.à.r.l.
2016-04-10 delete alias Bain Capital Mauritius
2016-04-10 delete alias Bain Capital NY, LLC
2016-04-10 delete index_pages_linkeddomain brooksidefund.com
2016-04-10 delete index_pages_linkeddomain google.com
2016-04-10 delete phone +230-4681320
2016-04-10 delete phone +352-2678601
2016-04-10 delete phone 0390146930
2016-04-10 delete phone 2075145250
2016-04-10 delete phone 2124212225
2016-04-10 delete phone 26786060
2016-04-10 delete phone 4681321
2016-04-10 delete phone 6175162010
2016-04-10 delete phone 8475635331
2016-04-10 insert email ir@baincapital.com
2016-04-10 insert email su..@intralinks.com
2016-04-10 insert index_pages_linkeddomain custhelp.com
2016-04-10 insert index_pages_linkeddomain intralinks.com
2016-03-07 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-07 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-22 insert alias Bain Capital Asia, LLC
2016-02-22 insert alias Bain Capital NY, LLC
2016-02-03 update statutory_documents 03/02/16 FULL LIST
2016-01-25 delete alias Bain Capital Asia, LLC
2016-01-25 delete alias Bain Capital NY, LLC
2016-01-25 delete alias Bain Capital, LLC
2016-01-25 delete person Alan Halfenger
2016-01-25 delete person Sandesh Hegde
2016-01-25 delete source_ip 190.93.247.16
2016-01-25 delete source_ip 190.93.246.16
2016-01-25 delete source_ip 190.93.244.17
2016-01-25 delete source_ip 141.101.115.17
2016-01-25 delete source_ip 141.101.114.17
2016-01-25 insert alias Bain Capital, LP
2016-01-25 insert associated_investor GE Capital
2016-01-25 insert source_ip 104.16.118.149
2016-01-25 insert source_ip 104.16.119.149
2016-01-25 insert source_ip 104.16.120.149
2016-01-25 insert source_ip 104.16.121.149
2016-01-25 insert source_ip 104.16.122.149
2016-01-25 update person_title Andrew Kateiva: Vice President Melbourne => Executive Vice President Melbourne
2016-01-25 update person_title Kase Jubboori: Associate General Counsel Boston => Senior Vice President & Associate General Counsel Boston
2016-01-25 update person_title Mike McCarron: Chief Information Officer Boston; in 2010 As the Chief Information Officer => in 2010 As the Chief Information Officer; Managing Director Boston
2016-01-25 update person_title Victoria Khanna: Director Boston => Managing Director Boston
2015-10-25 delete email as..@statonprm.com
2015-10-25 insert associated_investor Investcorp
2015-09-27 insert alias Bain Capital NY, LLC
2015-09-27 update person_description Alan Halfenger => Alan Halfenger
2015-09-27 update person_description Susan Levine => Susan Levine
2015-09-27 update person_title Alan Halfenger: Chief Compliance Officer Boston => Advisor to
2015-08-30 delete fax +1 (646) 439-9100
2015-08-30 delete fax +1 (650) 798-2501
2015-08-30 delete phone +1 (646) 439-9100
2015-08-30 delete phone +1 (650) 798-2501
2015-08-30 insert address 590 Howard Street San Francisco 94105 California United States
2015-08-30 insert address 590 Howard Street, San Francisco, CA 94105 United States
2015-08-30 insert person Keiko Sano
2015-08-30 insert phone +1 (415) 213-2400
2015-08-30 insert phone 0390146930
2015-08-30 insert phone 2075145250
2015-08-30 insert phone 2124212225
2015-08-30 insert phone 6175162010
2015-08-30 insert phone 8475635331
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-27 insert person Sir Richard Branson
2015-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29 delete alias Bain Capital Europe LLP
2015-05-29 delete person Christopher Pietersen
2015-04-29 insert person Deval L. Patrick
2015-04-29 insert person Jay Haladay
2015-04-29 update person_title Sean Doherty: Managing Director & General Counsel Boston => Managing Director Boston
2015-04-01 delete fax +352-26786651
2015-04-01 delete person Jo Chen
2015-04-01 delete phone +352-267866
2015-04-01 delete phone +352-26786651
2015-04-01 insert address 5 Fitzwilliam Square East Dublin 2 Ireland
2015-04-01 insert fax +353-16335380
2015-04-01 insert person David Gross-Loh
2015-04-01 insert phone +353-16335380
2015-04-01 insert phone +353-19019800
2015-03-07 delete sic_code 66300 - Fund management activities
2015-03-07 insert sic_code 82110 - Combined office administrative service activities
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-28 delete associated_investor Starwood Capital Group
2015-02-04 update statutory_documents 03/02/15 FULL LIST
2015-01-31 delete address 46/F Two IFC 8 Century Boulevard, Shanghai, 200120 China
2015-01-31 delete fax +86-2161632088
2015-01-31 delete person Jon Hurst
2015-01-31 delete person Kate O'Neil
2015-01-31 delete person Shinzo Abe
2015-01-31 delete phone +86-2161632000
2015-01-31 delete phone +86-2161632088
2015-01-31 insert address Room 3658-60, 36/F Two IFC 8 Century Boulevard, Shanghai, 200120 China
2015-01-31 insert fax +86-2160626121
2015-01-31 insert person Alex Wang
2015-01-31 insert person Valentina Gentile
2015-01-31 insert phone +86-2160626120
2015-01-31 insert phone +86-2160626121
2015-01-31 update person_title Jo Chen: Associate General Counsel Boston => Head Trading Counsel Boston
2015-01-31 update person_title Ranesh Ramanathan: Deputy General Counsel Boston => Managing Director Boston
2015-01-31 update person_title Sandesh Hegde: Vice President Boston => Senior Vice President Boston
2015-01-31 update person_title Steve Radakovich: Director New York => Managing Director New York
2015-01-31 update person_title Tom Sargeant: Director London => Managing Director London
2014-12-28 update website_status FlippedRobots => OK
2014-12-28 delete person Enrique Salem Joins
2014-12-28 insert alias Bain Capital Europe LLP
2014-12-28 insert person Jon Hurst
2014-12-28 insert person Shinzo Abe
2014-11-26 update website_status OK => FlippedRobots
2014-10-29 delete associated_investor Summit Partners
2014-10-29 delete person Ian Clark
2014-10-29 delete person Michael Butler
2014-10-29 delete person Pawan Singh
2014-10-29 delete person Portland, Ore
2014-10-29 delete person Susan Lock
2014-10-29 insert associated_investor Starwood Capital Group
2014-10-29 insert person Blake Mycoskie
2014-10-29 insert person Kase Jubboori
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23 delete contact_pages_linkeddomain acquia-sites.com
2014-09-23 insert address Suite 110, 10th Floor Ebene Heights Building 34 Ebene Cybercity Mauritius
2014-09-23 insert alias Bain Capital Mauritius
2014-09-23 insert fax +230-4681321
2014-09-23 insert phone +230-4681320
2014-09-23 insert phone +230-4681321
2014-09-23 update person_description Ernesto Anguilla => Ernesto Anguilla
2014-09-23 update person_description Ranesh Ramanathan => Ranesh Ramanathan
2014-09-23 update person_title Ranesh Ramanathan: Executive Vice President Boston => Deputy General Counsel Boston
2014-08-16 delete person Nathan Sanders
2014-08-16 insert associated_investor Summit Partners
2014-08-16 insert person Andrew Kateiva
2014-08-16 insert person Christopher Pietersen
2014-08-16 insert person Enrique Salem Joins
2014-08-16 insert person Lisle Albro
2014-08-16 insert person Pawan Singh
2014-08-16 insert person Riddhi Bhalla
2014-08-16 update person_description Dorothy Sumption => Dorothy C. Sumption
2014-08-16 update person_description Jeff Doran => Jeff Doran
2014-08-16 update person_description Ranesh Ramanathan => Ranesh Ramanathan
2014-08-16 update person_description Sandesh Hegde => Sandesh Hegde
2014-08-16 update person_description Tom Sargeant => Tom Sargeant
2014-08-16 update person_title Ranesh Ramanathan: Deputy General Counsel Boston => Executive Vice President Boston
2014-07-11 delete personal_emails an..@fticonsulting.com
2014-07-11 insert personal_emails ed..@camarco.co.uk
2014-07-11 delete email an..@fticonsulting.com
2014-07-11 delete email ha..@fticonsulting.com
2014-07-11 delete person Elizabeth Bride
2014-07-11 delete person Hazel Stevenson
2014-07-11 delete person Michael Ewald
2014-07-11 delete phone +44 (0) 20 3727 1485
2014-07-11 insert email ed..@camarco.co.uk
2014-07-11 insert person Edward Gascoigne-Pees
2014-07-11 insert person Liam Kennedy
2014-07-11 insert phone +44 (0) 20 3757 4984
2014-07-11 update person_title Ian Clark: Vice President Boston => Senior Vice President Boston
2014-05-28 delete alias Bain Capital Partners LLC
2014-05-28 delete person Dwight Poler
2014-05-28 insert address Level 20, 101 Collins Street Melbourne, VIC 3000 Australia
2014-05-28 insert fax +61 3 9014 6930
2014-05-28 insert person Portland, Ore
2014-05-28 insert phone +1 (212) 780-0701
2014-05-28 insert phone +1 (617) 516-2660
2014-05-28 insert phone +61 3 8102 8600
2014-05-28 insert phone +61 3 9014 6930
2014-04-21 delete person Amit Chandra
2014-04-21 delete phone (617) 526-2660
2014-04-21 delete phone +44 (0) 20 7269 7204
2014-04-21 insert email as..@stantonprm.com
2014-04-21 insert email ha..@fticonsulting.com
2014-04-21 insert person Hazel Stevenson
2014-04-21 insert phone (617) 516-2660
2014-04-21 insert phone +44 (0) 20 3727 1485
2014-04-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-04-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-03-24 update statutory_documents 03/02/14 FULL LIST
2014-02-03 insert address 1603 Orrington Avenue Suite 815 Evanston 60201 Illinois United States
2014-02-03 insert address 1603 Orrington Avenue Suite 815, Evanston, IL 60201 United States
2014-02-03 insert fax +1 (847) 563-5331
2014-02-03 insert phone +1 (847) 563-5330
2014-02-03 insert phone +1 (847) 563-5331
2014-02-03 update person_title Sean Doherty: Managing Director Boston => Managing Director & General Counsel Boston
2014-01-17 delete person Lisa Claussen
2014-01-17 delete person Michael Goss
2014-01-17 insert person Davis Clayson
2014-01-03 delete person Davis Clayson
2014-01-03 update person_title Colin Campbell: Portfolio Manager, Partner Investments Boston => Managing Director Boston
2014-01-03 update person_title Dorothy Sumption: Vice President New York => Director New York
2014-01-03 update person_title Elizabeth Bride: Vice President Boston => Director Boston
2014-01-03 update person_title Ian Clark: Experience => Vice President Boston
2014-01-03 update person_title Jeff Doran: Vice President Boston => Director Boston
2014-01-03 update person_title Michael McArdle: Vice President Boston => Director Boston
2014-01-03 update person_title Susan Levine: Senior Vice President Boston; in 2006 As the Vice President for Global Recruiting => Head of NAPE HR & Talent Development Boston; in 2006 As the Vice President for Global Recruiting
2013-12-19 delete address 1603 Orrington Avenue Suite 815 Evanston 60201 Illinois United States
2013-12-19 delete address 1603 Orrington Avenue Suite 815, Evanston, IL 60201 United States
2013-12-19 delete fax +1 (847) 563-5331
2013-12-19 delete phone +1 (847) 563-5330
2013-12-19 delete phone +1 (847) 563-5331
2013-12-05 insert person Ernesto Anguilla
2013-10-30 update person_title Ranesh Ramanathan: Capital Market General Counsel Boston => Deputy General Counsel Boston
2013-10-13 insert address 1603 Orrington Avenue Suite 815 Evanston 60201 Illinois United States
2013-10-13 insert address 1603 Orrington Avenue Suite 815 Evanston, IL 60201 United States
2013-10-13 insert fax +1 (847) 563-5331
2013-10-13 insert person Sandesh Hegde
2013-10-13 insert phone +1 (847) 563-5330
2013-10-13 insert phone +1 (847) 563-5331
2013-08-26 delete person Ryan LaForce
2013-08-26 insert person Cara McCauley Lorion
2013-07-12 delete address 9a Rue Gabriel Lippmann L-5365 Münsbach Luxembourg
2013-07-12 insert address 4 rue Lou Hemmer L-1748 Luxembourg Luxembourg
2013-07-01 update num_mort_outstanding 2 => 1
2013-07-01 update num_mort_satisfied 0 => 1
2013-06-28 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DE COURCY WARD
2013-06-28 update statutory_documents DIRECTOR APPOINTED MR SEAN MICHAEL DOHERTY
2013-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DWIGHT POLER
2013-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BARNES
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
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
2013-05-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-12 delete fax 2075145250
2013-05-12 delete fax 2124212225
2013-05-12 delete fax 6464399100
2013-05-12 delete fax 6507982501
2013-05-12 delete phone 2075145250
2013-05-12 delete phone 2075145252
2013-05-12 delete phone 2123269420
2013-05-12 delete phone 2124212225
2013-05-12 delete phone 2128222900
2013-05-12 delete phone 6175162010
2013-05-12 delete phone 6464399100
2013-05-12 delete phone 6507982500
2013-05-12 delete phone 6507982501
2013-05-12 insert alias Bain Capital Advisors (China) Ltd.
2013-05-12 insert fax +81-362127071
2013-05-12 insert fax +852-36566801
2013-05-12 insert fax +86-2161632088
2013-05-12 insert fax +91-2267528010
2013-05-12 insert phone +81-362127070
2013-05-12 insert phone +81-362127071
2013-05-12 insert phone +852-36566800
2013-05-12 insert phone +852-36566801
2013-05-12 insert phone +86-2161632000
2013-05-12 insert phone +86-2161632088
2013-05-12 insert phone +91-2267528000
2013-05-12 insert phone +91-2267528010
2013-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27 delete phone +49-89244410
2013-02-27 delete phone 89244410
2013-02-27 insert phone +49-89244410700
2013-02-27 insert phone 89244410700
2013-02-13 update person_title Ranesh Ramanathan
2013-02-05 update statutory_documents 03/02/13 FULL LIST
2013-01-23 delete source_ip 108.162.203.92
2013-01-23 delete source_ip 108.162.204.92
2013-01-23 delete source_ip 108.162.205.92
2013-01-23 delete source_ip 108.162.206.92
2013-01-23 delete source_ip 108.162.207.92
2013-01-23 insert source_ip 190.93.247.16
2013-01-23 insert source_ip 190.93.246.16
2013-01-23 insert source_ip 190.93.244.17
2013-01-23 insert source_ip 141.101.115.17
2013-01-23 insert source_ip 141.101.114.17
2013-01-09 delete address B Sankaty European Investments, S.á.r.l. Sankaty Luxco S.á.r.l. 9a Rue Gabriel Lippmann, L-5365 Münsbach, Luxembourg
2013-01-09 delete address Sankaty Luxco S.á.r.l. 9a Rue Gabriel Lippmann L-5365 Münsbach Luxembourg
2013-01-09 delete phone +352-26786652
2013-01-09 delete phone 26786652
2013-01-09 insert phone +352-267866
2013-01-09 insert phone 267866
2013-01-09 update person_title James Boudreau
2013-01-09 update person_title Kyle Betty
2012-12-23 delete source_ip 141.101.126.72
2012-12-23 delete source_ip 141.101.124.73
2012-12-23 insert source_ip 108.162.203.92
2012-12-23 insert source_ip 108.162.204.92
2012-12-23 insert source_ip 108.162.205.92
2012-12-23 insert source_ip 108.162.206.92
2012-12-23 insert source_ip 108.162.207.92
2012-12-13 delete address B Sankaty Luxco S.á.r.l. Sankaty Luxco S.á.r.l. 42 Rue de la Vallée, L-2661, Luxembourg, Luxembourg
2012-12-13 delete address Sankaty Luxco S.á.r.l. 42 Rue de la Vallée L-2661, Luxembourg Luxembourg
2012-12-13 delete address Sankaty Luxco S.á.r.l. Sankaty Luxco S.á.r.l. 42 Rue de la Vallée L-2661, Luxembourg Luxembourg
2012-12-13 delete fax +352-2692552175
2012-12-13 delete fax 2692552175
2012-12-13 delete phone +352-2692553261
2012-12-13 delete phone 2692552175
2012-12-13 delete phone 2692553261
2012-12-13 insert address B Sankaty European Investments, S.á.r.l. Sankaty Luxco S.á.r.l. 9a Rue Gabriel Lippmann, L-5365 Münsbach, Luxembourg
2012-12-13 insert address Sankaty Luxco S.á.r.l. 9a Rue Gabriel Lippmann L-5365 Münsbach Luxembourg
2012-12-13 insert fax +352-26786651
2012-12-13 insert fax 26786651
2012-12-13 insert phone +352-26786652
2012-12-13 insert phone 26786651
2012-12-13 insert phone 26786652
2012-11-05 insert person Colin Campbell
2012-10-25 insert address 2 Queen's Road Central Hong Kong Hong Kong
2012-10-25 insert address 335 Bryant Street, Palo Alto, CA 94301 United States
2012-10-25 insert address 46/F Two IFC 8 Century Boulevard, Shanghai, 200120 China
2012-10-25 insert address 590 Madison Avenue 42nd Floor, New York, NY 10022 United States
2012-10-25 insert address 590 Madison Avenue 42nd Floor New York, NY 10022 United States
2012-10-25 insert address 5F, Palace Building 1-1-1 Marunouchi Chiyoda-ku , Tokyo 100-0005 Japan
2012-10-25 insert address 632 Broadway New York, NY 10012 United States
2012-10-25 insert address B Sankaty Luxco S.á.r.l. Sankaty Luxco S.á.r.l. 42 Rue de la Vallée, L-2661, Luxembourg, Luxembourg
2012-10-25 insert address Devonshire House Mayfair Place London , W1J 8AJ United Kingdom
2012-10-25 insert address Devonshire House Mayfair Place London W1J 8AJ United Kingdom
2012-10-25 insert address John Hancock Tower 200 Clarendon Street Boston, MA 02116 United States
2012-10-25 insert address Maximilianstrasse 11 80539 Muenchen Germany
2012-10-25 insert address Maximilianstrasse 11 80539 Muenchen Germany
2012-10-25 insert address Sankaty Luxco S.á.r.l. Sankaty Luxco S.á.r.l. 42 Rue de la Vallée L-2661, Luxembourg Luxembourg
2012-10-25 insert phone 2075145250
2012-10-25 insert phone 2075145252
2012-10-25 insert phone 2128222900
2012-10-25 insert phone 2161632000
2012-10-25 insert phone 2161632088
2012-10-25 insert phone 2267528000
2012-10-25 insert phone 2267528010
2012-10-25 insert phone 2678601
2012-10-25 insert phone 26786060
2012-10-25 insert phone 2692552175
2012-10-25 insert phone 2692553261
2012-10-25 insert phone 362127070
2012-10-25 insert phone 362127071
2012-10-25 insert phone 36566800
2012-10-25 insert phone 36566801
2012-10-25 insert phone 6464399100
2012-10-25 insert phone 89244410
2012-10-25 insert phone 89244410731
2012-10-25 delete email mv..@arc.baincapital.com
2012-10-25 delete person Michelle Vasil
2012-10-25 insert person Patrick Sullivan
2012-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17 update statutory_documents 03/02/12 FULL LIST
2011-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10 update statutory_documents DIRECTOR APPOINTED MR STEVEN BARNES
2011-02-10 update statutory_documents 03/02/11 FULL LIST
2011-01-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLATO
2010-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL COLATO
2010-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15 update statutory_documents 03/02/10 FULL LIST
2009-11-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-16 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02 update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25 update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents DIRECTOR RESIGNED
2004-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05 update statutory_documents RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-02-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-14 update statutory_documents AUDITOR'S RESIGNATION
2003-03-07 update statutory_documents RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04 update statutory_documents COMPANY NAME CHANGED BAIN CAPITAL LIMITED CERTIFICATE ISSUED ON 04/03/02
2002-02-25 update statutory_documents RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-10-12 update statutory_documents RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS; AMEND
2001-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10 update statutory_documents £ NC 10000/2000000 30/03/01
2001-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB
2001-04-10 update statutory_documents NC INC ALREADY ADJUSTED 30/03/01
2001-02-13 update statutory_documents RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-05 update statutory_documents NEW SECRETARY APPOINTED
2000-03-09 update statutory_documents NC INC ALREADY ADJUSTED 22/02/00
2000-03-09 update statutory_documents £ NC 100/10000 22/02/
2000-03-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents DIRECTOR RESIGNED
2000-03-03 update statutory_documents DIRECTOR RESIGNED
2000-03-03 update statutory_documents DIRECTOR RESIGNED
2000-03-03 update statutory_documents DIRECTOR RESIGNED
2000-03-03 update statutory_documents SECRETARY RESIGNED
2000-02-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-23 update statutory_documents COMPANY NAME CHANGED TRUSHELFCO (2596) LIMITED CERTIFICATE ISSUED ON 23/02/00
2000-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION