AMBROSETTI - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-20 delete office_emails jo..@ambrosetti.eu
2024-03-20 delete personal_emails mi..@ambrosetti.eu
2024-03-20 insert general_emails in..@ambrosetti.za
2024-03-20 insert otherexecutives Daniela Bianco
2024-03-20 delete address Park - Bekker Road Vorna Valley, Midrand South Africa 1685
2024-03-20 delete contact_pages_linkeddomain grow2n.co.za
2024-03-20 delete email jo..@ambrosetti.eu
2024-03-20 delete email mi..@ambrosetti.eu
2024-03-20 delete phone +27(0)11 805 0491
2024-03-20 delete phone 0861 102 182
2024-03-20 insert address 116 Oxford Road, Oxford & Glenhove, Building 1 Rosebank 2196, Johannesburg
2024-03-20 insert email in..@ambrosetti.za
2024-03-20 insert email se..@ambrosetti.eu
2024-03-20 insert phone +27 76 487 8195
2024-03-20 update person_description Daniela Bianco => Daniela Bianco
2024-03-20 update person_description Giorgio Tonelli => Giorgio Tonelli
2024-03-20 update person_description Lorenzo Tavazzi => Lorenzo Tavazzi
2024-03-20 update person_description Nicoletta Marini => Nicoletta Marini
2024-03-20 update person_description Oreste Poli => Oreste Poli
2024-03-20 update person_title Daniel John Winteler: Member of the Board; Professor of Advanced Management Practices in the Economics Department of the University of Turin => Member of the Board of the European House; Member of the Board; Professor of Advanced Management Practices in the Economics Department of the University of Turin
2024-03-20 update person_title Daniela Bianco: Partner, Member of the Board => Member of the Board; Partner and Member of the Board
2024-03-20 update person_title Giorgio Tonelli: Member of the Board; Senior Partner of the European House => Member of the Board; Member of the Board of TEHA
2024-03-20 update person_title Lorenzo Tavazzi: Partner => Senior Partner and Head of the Scenarios and Intelligence Practice of the European House - Ambrosetti.; Senior Partner
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-13 delete personal_emails al..@ambrosetti.eu
2023-04-13 delete email al..@ambrosetti.eu
2023-04-13 delete person Alessandro De Biasio
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-08 delete managingdirector Daniel John Winteler
2023-02-08 update person_title Daniel John Winteler: Member of the Board; Professor of Advanced Management Practices in the Economics Department of the University of Turin; Managing Director => Member of the Board; Professor of Advanced Management Practices in the Economics Department of the University of Turin
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2023-01-08 insert personal_emails or..@ambrosetti.eu
2023-01-08 delete source_ip 34.250.111.104
2023-01-08 insert email or..@ambrosetti.eu
2023-01-08 insert person Oreste Poli
2023-01-08 insert source_ip 3.253.56.235
2023-01-08 update website_status FlippedRobots => OK
2023-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-12-14 update website_status OK => FlippedRobots
2022-10-12 insert vat 11850730158
2022-09-11 delete office_emails te..@ambrosetti.eu
2022-09-11 delete personal_emails um..@ambrosetti.eu
2022-09-11 insert personal_emails la..@ambrosetti.eu
2022-09-11 insert personal_emails lu..@ambrosetti.eu
2022-09-11 delete address Bülowstraße 9 22763 Hamburg
2022-09-11 delete contact_pages_linkeddomain cdi-japan.co.jp
2022-09-11 delete contact_pages_linkeddomain mahanakornpartners.com
2022-09-11 delete email te..@ambrosetti.eu
2022-09-11 delete email um..@ambrosetti.eu
2022-09-11 delete person Umberto Marchi
2022-09-11 delete phone +971.56.1311.532
2022-09-11 delete phone +98.912.8450.321
2022-09-11 insert address AGBülowstraße 922763 Hamburg
2022-09-11 insert address Business Center Dubai World Central P.O. Box: 390667 - Dubai - UAE
2022-09-11 insert email la..@ambrosetti.eu
2022-09-11 insert email lu..@ambrosetti.eu
2022-09-11 insert person Laura Basagni
2022-09-11 insert phone +32 476 79 10 89
2022-09-11 insert phone +971.54.55.10003
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIO DE MOLLI / 30/06/2022
2022-03-10 delete address Send Via Francesco Albani, 21 20149 Milano Telephone
2022-03-10 delete person Mr. Guerino Deleo
2022-03-10 delete phone +44 (0)7588199988
2022-03-10 insert address 5 Merchant Square, Paddington London W2 1AY london
2022-03-10 insert address Confirm Via Francesco Albani, 21 20149 Milano Telephone
2022-01-25 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ANN SEVILLE
2022-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MINNETT
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET GECEL / 16/07/2021
2021-08-07 insert otherexecutives Paolo Borzatta
2021-08-07 delete address THE EUROPEAN HOUSE - AMBROSETTI Via Francesco Albani 21, 20149 Milano
2021-08-07 delete contact_pages_linkeddomain thevan.it
2021-08-07 delete email am..@ambrosetti.it
2021-08-07 delete fax +39 02 46753 333
2021-08-07 delete index_pages_linkeddomain thevan.it
2021-08-07 delete management_pages_linkeddomain thevan.it
2021-08-07 delete source_ip 34.252.182.79
2021-08-07 delete terms_pages_linkeddomain thevan.it
2021-08-07 insert address Send Via Francesco Albani, 21 20149 Milano Telephone
2021-08-07 insert contact_pages_linkeddomain aggiornamentopermanente.it
2021-08-07 insert contact_pages_linkeddomain ambrosetticlub.eu
2021-08-07 insert contact_pages_linkeddomain ambrosettilive.com
2021-08-07 insert contact_pages_linkeddomain leaderdelfuturo.eu
2021-08-07 insert management_pages_linkeddomain aggiornamentopermanente.it
2021-08-07 insert management_pages_linkeddomain ambrosetticlub.eu
2021-08-07 insert management_pages_linkeddomain ambrosettilive.com
2021-08-07 insert management_pages_linkeddomain leaderdelfuturo.eu
2021-08-07 insert source_ip 34.250.111.104
2021-08-07 insert terms_pages_linkeddomain aggiornamentopermanente.it
2021-08-07 insert terms_pages_linkeddomain ambrosetticlub.eu
2021-08-07 insert terms_pages_linkeddomain ambrosettilive.com
2021-08-07 insert terms_pages_linkeddomain leaderdelfuturo.eu
2021-08-07 update person_description Daniela Bianco => Daniela Bianco
2021-08-07 update person_description Gianluca Consonni => Gianluca Consonni
2021-08-07 update person_description Lorenzo Tavazzi => Lorenzo Tavazzi
2021-08-07 update person_description Luca Petoletti => Luca Petoletti
2021-08-07 update person_description Marco Grazioli => Marco Grazioli
2021-08-07 update person_description Valerio De Molli => Valerio De Molli
2021-08-07 update person_title Alessandro De Biasio: Partner; Partner, the European House => Partner
2021-08-07 update person_title Daniela Bianco: Partner; Partner, the European House => Partner
2021-08-07 update person_title Flavio Sciuccati: Partner, the European House => Partner
2021-08-07 update person_title Gianluca Consonni: Partner / Area Leader; Partner, the European House => Partner, Area Leader Lombardy ( Milan and Province and Monza - Brianza )
2021-08-07 update person_title Giorgio Tonelli: Partner; Partner, the European House => Partner
2021-08-07 update person_title Lorenzo Tavazzi: null => Partner
2021-08-07 update person_title Luca Petoletti: Partner, the European House => Partner
2021-08-07 update person_title Marco Grazioli: President, the European House; President => President
2021-08-07 update person_title Nicoletta Marini: Partner / Area Leader; Partner, the European House - Ambrosetti / Area Leader Emilia - Romagna => Partner, Area Leader Emilia - Romagna
2021-08-07 update person_title Paolo Borzatta: Italian President Mattarella 's Visit to China; Partner, the European House => Member of the Board
2021-08-07 update person_title Theodoro Briscommatis: Partner, the European House => Partner
2021-08-07 update person_title Umberto Marchi: Partner; Partner, the European House => Partner
2021-08-07 update website_status FlippedRobots => OK
2021-07-16 update website_status OK => FlippedRobots
2021-06-14 delete source_ip 34.244.214.18
2021-06-14 insert source_ip 34.252.182.79
2021-04-20 delete address 1 Fore Street, Ground Flr London EC2Y 5EJ
2021-04-20 insert address 5 Merchant Square, Paddington London W2 1AY
2021-04-20 insert person Gianni Agnelli
2021-04-20 update primary_contact 1 Fore Street, Ground Flr London EC2Y 5EJ => 5 Merchant Square, Paddington London W2 1AY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-25 delete address 30 alle 18.30 HIGH LEVEL DIALOGUE ON ASEAN ITALY
2021-01-25 delete address The European House - Ambrosetti Via Durini, 27 20122 Milano
2021-01-25 delete fax +39 02 86460876
2021-01-25 delete phone +39 02 878416
2021-01-25 delete source_ip 34.255.3.215
2021-01-25 insert email lo..@ambrosetti.eu
2021-01-25 insert person Lorenzo Tavazzi
2021-01-25 insert source_ip 34.244.214.18
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2020-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-26 insert address 30 alle 18.30 HIGH LEVEL DIALOGUE ON ASEAN ITALY
2020-07-17 delete contact_pages_linkeddomain kfinance.com
2020-07-17 delete email kf..@kfinance.com
2020-07-17 delete fax +39 02 76310967
2020-07-17 delete phone +39 02 76394888
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE THOMAS GREIG / 16/06/2020
2020-03-18 delete source_ip 52.17.90.47
2020-03-18 insert source_ip 34.255.3.215
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-16 delete address 15 pm, Sciences Po Paris, Salle Chapsal 27, rue Saint-Guillaume, Parigi - Francia
2019-09-16 delete address 19 Keppel Road #03-05 Jit Poh Building Singapore 089058
2019-09-16 insert address 1 Kay Siang Road #12-02 Singapore 248922
2019-07-16 insert phone +971.56.1311.532
2019-06-16 delete email ma..@ambrosetti.eu
2019-06-16 delete person Maurizio Monteverdi
2019-06-16 insert address 15 pm, Sciences Po Paris, Salle Chapsal 27, rue Saint-Guillaume, Parigi - Francia
2019-05-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 31/05/2019
2019-05-14 delete otherexecutives Giorgio Tonelli
2019-05-14 delete otherexecutives Paolo Borzatta
2019-05-14 insert email ma..@ambrosetti.eu
2019-05-14 insert person Maurizio Monteverdi
2019-05-14 update person_title Giorgio Tonelli: Director, the European House; Director => Partner; Partner, the European House
2019-05-14 update person_title Paolo Borzatta: Director, the European House; Italian President Mattarella 's Visit to China; Director => Italian President Mattarella 's Visit to China; Partner, the European House
2019-04-12 update website_status FlippedRobots => OK
2019-04-12 delete about_pages_linkeddomain plus.google.com
2019-04-12 delete career_pages_linkeddomain plus.google.com
2019-04-12 delete contact_pages_linkeddomain plus.google.com
2019-04-12 delete index_pages_linkeddomain plus.google.com
2019-04-12 delete management_pages_linkeddomain plus.google.com
2019-04-12 delete terms_pages_linkeddomain plus.google.com
2019-03-30 update website_status OK => FlippedRobots
2019-03-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018
2019-02-18 update statutory_documents DIRECTOR APPOINTED MR AHMET GECEL
2019-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY
2019-02-16 insert office_emails ba..@ambrosetti.eu
2019-02-16 insert address Kian Gwan House III, 9th Floor, 152 Wireless Rd., Lumpini, Pathumwan, Bangkok, 10330, Thailand
2019-02-16 insert contact_pages_linkeddomain mahanakornpartners.com
2019-02-16 insert email ba..@ambrosetti.eu
2019-02-16 insert fax +66 (0) 2651 5108
2019-02-16 insert person Mr. Luca Bernardinetti
2019-02-16 insert phone +66 (0) 2651 5107
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-11-07 delete address 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ
2018-11-07 insert address 37-38 LONG ACRE LONDON UNITED KINGDOM WC2E 9JT
2018-11-07 update registered_address
2018-10-29 update website_status FlippedRobots => OK
2018-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM, 2ND FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
2018-10-07 update account_category FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-04 update website_status OK => FlippedRobots
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 insert privacy_emails pr..@ambrosetti.eu
2018-08-01 insert email dp..@ambrosetti.eu
2018-08-01 insert email pr..@ambrosetti.eu
2018-07-01 update website_status OK => FlippedRobots
2018-05-19 update website_status FlippedRobots => OK
2018-05-19 delete personal_emails cr..@ambrosetti.eu
2018-05-19 delete email cr..@ambrosetti.eu
2018-05-19 delete person Cristiana Manara
2018-05-19 insert person LI Baodong Meets
2018-04-21 update website_status OK => FlippedRobots
2018-03-22 update website_status FlippedRobots => OK
2018-03-03 update website_status OK => FlippedRobots
2018-01-23 update website_status FlippedRobots => OK
2018-01-23 delete index_pages_linkeddomain professionemanager.it
2018-01-02 update website_status OK => FlippedRobots
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-11-30 update website_status FlippedRobots => OK
2017-11-10 update website_status OK => FlippedRobots
2017-11-07 update account_category SMALL => FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-13 update website_status FlippedRobots => OK
2017-10-13 insert ceo Valerio De Molli
2017-10-13 update person_title Valerio De Molli: Managing Partner, the European House; Managing Partner => Managing Partner and Chief Executive Officer of the European House; Managing Partner; Chief Executive Officer
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-24 update website_status OK => FlippedRobots
2017-08-11 update website_status FlippedRobots => OK
2017-07-23 update website_status OK => FlippedRobots
2017-06-18 update website_status FlippedRobots => OK
2017-05-19 update website_status OK => FlippedRobots
2017-03-20 delete office_emails te..@ambrosetti.eu
2017-03-20 delete address Unit No. 4, No. 11 Africa Ave. After Hemmat Highway Bridge Corner of Zagros Alley Tehran-Iran
2017-03-20 delete contact_pages_linkeddomain kdd-group.com
2017-03-20 delete email te..@ambrosetti.eu
2017-03-20 delete person Ms. Ferial Mostofi
2017-03-20 delete phone (9821) 8865 4460 & 8850 1176
2017-03-20 delete phone (9821) 88654451-6 & 8873 4267
2017-02-08 insert personal_emails em..@ambrosetti.eu
2017-02-08 delete contact_pages_linkeddomain observatoryoneurope.eu
2017-02-08 insert email em..@ambrosetti.eu
2017-02-08 insert person Emiliano Briante
2017-02-08 insert phone +39 02 46753 286
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-05 insert personal_emails ni..@ambrosetti.eu
2017-01-05 delete address No.South 6-814, Beijing Xiangsu Wuliqiao 2nd Street, Chaoyang District Beijing, 100020
2017-01-05 insert address No.762, 6th Floor, Block 15 Xinzhaojiayuan, Chaoyang District Beijing, 100024
2017-01-05 insert email ni..@ambrosetti.eu
2017-01-05 insert email pa..@ambrosetti.eu
2017-01-05 insert email th..@ambrosetti.eu
2017-01-05 insert person Nicoletta Marini
2017-01-05 insert person Theodoro Briscommatis
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-29 delete about_pages_linkeddomain dieffetech.it
2016-09-29 delete career_pages_linkeddomain dieffetech.it
2016-09-29 delete contact_pages_linkeddomain dieffetech.it
2016-09-29 delete index_pages_linkeddomain dieffetech.it
2016-09-29 delete management_pages_linkeddomain dieffetech.it
2016-09-29 delete terms_pages_linkeddomain dieffetech.it
2016-09-29 insert about_pages_linkeddomain thevan.it
2016-09-29 insert career_pages_linkeddomain thevan.it
2016-09-29 insert contact_pages_linkeddomain thevan.it
2016-09-29 insert index_pages_linkeddomain thevan.it
2016-09-29 insert management_pages_linkeddomain thevan.it
2016-09-29 insert terms_pages_linkeddomain thevan.it
2016-08-04 insert general_emails in..@grownconsulting.co.za
2016-08-04 delete email ni..@grownconsulting.co.za
2016-08-04 insert email in..@grownconsulting.co.za
2016-08-04 insert phone +39 02 46753303
2016-02-29 delete about_pages_linkeddomain thevan.it
2016-02-29 delete career_pages_linkeddomain thevan.it
2016-02-29 delete contact_pages_linkeddomain thevan.it
2016-02-29 delete index_pages_linkeddomain thevan.it
2016-02-29 delete management_pages_linkeddomain thevan.it
2016-02-29 delete terms_pages_linkeddomain thevan.it
2016-02-29 insert about_pages_linkeddomain dieffetech.it
2016-02-29 insert career_pages_linkeddomain dieffetech.it
2016-02-29 insert contact_pages_linkeddomain dieffetech.it
2016-02-29 insert index_pages_linkeddomain dieffetech.it
2016-02-29 insert management_pages_linkeddomain dieffetech.it
2016-02-29 insert terms_pages_linkeddomain dieffetech.it
2016-02-29 update person_description Cristiana Manara => Cristiana Manara
2016-02-07 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-07 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-02-01 delete address 1 Northumberland Avenue 
Trafalgar Square 
London WC2N 5BW
2016-02-01 delete fax +44 (0)207 872 5611
2016-02-01 delete phone +44 (0)207 872 5870
2016-02-01 insert address 1 Fore Street, Ground Flr London EC2Y 5EJ
2016-02-01 insert phone +44 (0)7588199988
2016-02-01 update primary_contact 1 Northumberland Avenue 
Trafalgar Square 
London WC2N 5BW => 1 Fore Street, Ground Flr London EC2Y 5EJ
2016-01-29 update statutory_documents 29/12/15 FULL LIST
2016-01-04 delete office_emails bo..@ambrosetti.eu
2016-01-04 delete personal_emails ch..@ambrosetti.eu
2016-01-04 insert general_emails in..@barbatelli.net
2016-01-04 insert office_emails jo..@ambrosetti.eu
2016-01-04 insert office_emails te..@ambrosetti.eu
2016-01-04 delete address 6525 Morrison Blvd, Suite 402 Charlotte, NC 28211 - USA
2016-01-04 delete address One Broadway Cambridge MA 02142 - USA
2016-01-04 delete alias Ambrosetti USA
2016-01-04 delete alias Ambrosetti USA LLC
2016-01-04 delete email bo..@ambrosetti.eu
2016-01-04 delete email ch..@ambrosetti.eu
2016-01-04 delete person Mr. Fabio Marazzi
2016-01-04 delete phone +1 617 4013372
2016-01-04 delete phone +1 704 5215240
2016-01-04 insert about_pages_linkeddomain instagram.com
2016-01-04 insert address Park - Bekker Road Vorna Valley, Midrand South Africa 1685
2016-01-04 insert address Unit No. 4, No. 11 Africa Ave. After Hemmat Highway Bridge Corner of Zagros Alley Tehran-Iran
2016-01-04 insert contact_pages_linkeddomain barbatelli.net
2016-01-04 insert contact_pages_linkeddomain grownconsulting.co.za
2016-01-04 insert contact_pages_linkeddomain instagram.com
2016-01-04 insert contact_pages_linkeddomain kdd-group.com
2016-01-04 insert email in..@barbatelli.net
2016-01-04 insert email jo..@ambrosetti.eu
2016-01-04 insert email te..@ambrosetti.eu
2016-01-04 insert fax +86 21 62719070
2016-01-04 insert fax 086 501 2969
2016-01-04 insert index_pages_linkeddomain instagram.com
2016-01-04 insert index_pages_linkeddomain professionemanager.it
2016-01-04 insert person Bai Shi
2016-01-04 insert person Mr. Ferial Mostofi
2016-01-04 insert person Mr. Nico De Kock
2016-01-04 insert person Ms. Cristiana Barbatelli
2016-01-04 insert phone (9821) 8865 4460 & 8850 1176
2016-01-04 insert phone (9821) 88654451-6 & 8873 4267
2016-01-04 insert phone +27(0)11 805 0491
2016-01-04 insert phone +86 21 62719197
2016-01-04 insert phone 0861 102 182
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-03 delete index_pages_linkeddomain professionemanager.it
2015-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-08 delete source_ip 212.45.133.200
2015-09-08 insert source_ip 52.17.90.47
2015-08-11 delete otherexecutives Antonio Ambrosetti
2015-08-11 delete person Antonio Ambrosetti
2015-06-30 delete index_pages_linkeddomain questionpro.com
2015-06-30 insert index_pages_linkeddomain t.co
2015-06-02 delete index_pages_linkeddomain t.co
2015-04-03 insert index_pages_linkeddomain questionpro.com
2015-03-05 delete person Stefano Rubeo
2015-03-05 insert index_pages_linkeddomain t.co
2015-02-07 delete company_previous_name AMBROSETTI G.B. LIMITED
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-02-05 delete address 37036 San Martino Buon Albergo Verona
2015-02-05 delete address 7 Cork Street London, W1S 3LH
2015-02-05 delete address The European House - Ambrosetti Via G. Porzio, 1 Centro Direzionale di Napoli Isola G1
2015-02-05 delete fax +39 045 8799366
2015-02-05 delete fax +39 081 2143488
2015-02-05 delete fax +44 (0)20 7287 4241
2015-02-05 delete index_pages_linkeddomain t.co
2015-02-05 delete phone +39 045 8781870
2015-02-05 delete phone +39 081 19562313
2015-02-05 delete phone +44 (0)20 7287 4242
2015-02-05 insert address 1 Northumberland Avenue Trafalgar Square London WC2N 5BW
2015-02-05 insert fax +44 (0)207 872 5611
2015-02-05 insert phone +44 (0)207 872 5870
2015-01-05 update statutory_documents 29/12/14 FULL LIST
2014-12-29 delete address Asia Square Tower 1 #07-04 8 Marina View Singapore, 018960
2014-12-29 insert address 19 Keppel Road #03-05 Jit Poh Building Singapore 089058
2014-12-29 insert index_pages_linkeddomain t.co
2014-11-23 delete index_pages_linkeddomain coldiretti.it
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-26 delete contact_pages_linkeddomain google.com
2014-10-26 delete index_pages_linkeddomain t.co
2014-10-26 insert index_pages_linkeddomain coldiretti.it
2014-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-20 delete index_pages_linkeddomain questionpro.com
2014-09-20 insert index_pages_linkeddomain issuu.com
2014-08-13 insert index_pages_linkeddomain questionpro.com
2014-07-09 delete president Giorgio Tonelli
2014-07-09 insert president Marco Grazioli
2014-07-09 delete address The European House - Ambrosetti Via Matteotti, 54/B 60121 Ancona
2014-07-09 delete fax +39 071 2083142
2014-07-09 delete phone +39 071 2072462
2014-07-09 update person_title Giorgio Tonelli: Member of the Top Management Team; President; Director => Member of the Top Management Team; Director
2014-07-09 update person_title Marco Grazioli: Member of the Top Management Team; Director => Member of the Top Management Team; President; Director
2014-05-28 insert office_emails bo..@ambrosetti.eu
2014-05-28 insert personal_emails ch..@ambrosetti.eu
2014-05-28 delete about_pages_linkeddomain professionemanager.eu
2014-05-28 delete address 2206 Wyoming Avenue, NW Washington, DC 20008 - USA
2014-05-28 delete career_pages_linkeddomain professionemanager.eu
2014-05-28 delete casestudy_pages_linkeddomain professionemanager.eu
2014-05-28 delete client_pages_linkeddomain professionemanager.eu
2014-05-28 delete contact_pages_linkeddomain professionemanager.eu
2014-05-28 delete index_pages_linkeddomain professionemanager.eu
2014-05-28 delete management_pages_linkeddomain professionemanager.eu
2014-05-28 delete terms_pages_linkeddomain professionemanager.eu
2014-05-28 insert about_pages_linkeddomain professionemanager.it
2014-05-28 insert address 6525 Morrison Blvd, Suite 402 Charlotte, NC 28211 - USA
2014-05-28 insert address One Broadway Cambridge MA 02142 - USA
2014-05-28 insert alias Ambrosetti USA
2014-05-28 insert alias Ambrosetti USA LLC
2014-05-28 insert career_pages_linkeddomain professionemanager.it
2014-05-28 insert casestudy_pages_linkeddomain professionemanager.it
2014-05-28 insert client_pages_linkeddomain professionemanager.it
2014-05-28 insert contact_pages_linkeddomain professionemanager.it
2014-05-28 insert email bo..@ambrosetti.eu
2014-05-28 insert email ch..@ambrosetti.eu
2014-05-28 insert index_pages_linkeddomain professionemanager.it
2014-05-28 insert management_pages_linkeddomain professionemanager.it
2014-05-28 insert phone +1 617 4013372
2014-05-28 insert phone +1 704 5215240
2014-05-28 insert terms_pages_linkeddomain professionemanager.it
2014-03-22 update person_description Alessandro De Biasio => Alessandro De Biasio
2014-03-22 update person_description Cristiana Manara => Cristiana Manara
2014-03-22 update person_description Flavio Sciuccati => Flavio Sciuccati
2014-03-22 update person_description Gianluca Consonni => Gianluca Consonni
2014-03-22 update person_description Luca Petoletti => Luca Petoletti
2014-03-22 update person_description Valerio De Molli => Valerio De Molli
2014-03-06 insert index_pages_linkeddomain t.co
2014-03-06 insert phone +39 02 46753 609
2014-02-12 delete office_emails wa..@ambrosetti.eu
2014-02-12 delete email wa..@ambrosetti.eu
2014-02-12 delete index_pages_linkeddomain t.co
2014-02-12 insert index_pages_linkeddomain technologyforum.eu
2014-02-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 07/02/2014
2014-01-29 delete phone +39 02 46753 609
2014-01-29 insert person Gianluca Consonni
2014-01-15 update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD MINNETT
2014-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR
2014-01-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-01-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2013-12-30 update statutory_documents 29/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-21 insert index_pages_linkeddomain t.co
2013-10-09 delete person Francesco Caracciolo
2013-10-09 insert person Lorenzo Ricci
2013-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-27 delete index_pages_linkeddomain t.co
2013-08-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 21/08/2013
2013-08-13 delete personal_emails no..@ambrosetti.eu
2013-08-13 insert office_emails wa..@ambrosetti.eu
2013-08-13 delete address The European House - Ambrosetti MRA Shore Pointe, One Selleck Street Norwalk, CT 06855
2013-08-13 delete email no..@ambrosetti.eu
2013-08-13 delete fax +1 203 855 1360
2013-08-13 delete phone +1 203 855 7974
2013-08-13 insert address 2206 Wyoming Avenue, NW Washington, DC 20008 - USA
2013-08-13 insert email wa..@ambrosetti.eu
2013-06-29 insert office_emails si..@ambrosetti.eu
2013-06-29 delete address 8 Marina View #07-04 Asia Square, Tower 1 Singapore, 018960
2013-06-29 insert address Asia Square Tower 1 #07-04 8 Marina View Singapore, 018960
2013-06-29 insert email si..@ambrosetti.eu
2013-06-29 insert fax +65 6407 1001
2013-06-29 insert phone +65 6407 1203
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-03 insert office_emails se..@ambrosetti.eu
2013-06-03 insert contact_pages_linkeddomain hebronstar.com
2013-06-03 insert email se..@ambrosetti.eu
2013-06-03 insert fax +82 2 417 9333
2013-06-03 insert index_pages_linkeddomain t.co
2013-06-03 insert phone +82 2 417 9322
2013-05-27 delete personal_emails ta..@cdi-japan.co.jp
2013-05-27 insert office_emails to..@ambrosetti.eu
2013-05-27 delete address No.2-524, Beijing Xiangsu Wuliqiao 2nd Street, Chaoyang District Beijing 100020
2013-05-27 delete email ta..@cdi-japan.co.jp
2013-05-27 delete index_pages_linkeddomain t.co
2013-05-27 insert address No.South 6-814, Beijing Xiangsu Wuliqiao 2nd Street, Chaoyang District Beijing 100020
2013-05-27 insert email to..@ambrosetti.eu
2013-05-13 insert address 8 Marina View #07-04 Asia Square, Tower 1 Singapore, 018960
2013-05-13 insert person Francesco Caracciolo
2013-03-05 delete address Toranomon Kotohira Tower 20F 1-2-8 Toranomon, Minato-ku Tokyo, 105-001
2013-03-05 delete fax +81 3 5510 5302
2013-03-05 delete phone +81 3 5510 5319
2013-03-05 insert address Tennoz First Tower 23F 2-2-4 Higashi Shinagawa, Shinagawa-ku Tokyo, 140-0002
2013-03-05 insert fax +81 3 5783 4630
2013-03-05 insert phone +81 3 5783 4640
2013-02-19 insert person Alessandro De Biasio
2013-01-03 update statutory_documents 29/12/12 FULL LIST
2012-12-05 delete address Velázquez 11, 6° izq. Madrid, 28001
2012-12-05 insert address Castelló nº 19 Madrid, 28001
2012-10-24 delete address Fortune Plaza 100020 Beijing
2012-10-24 delete address Room 1606, Yueda 889 Plaza, N.1111 Changshou Rd, Jingan District 200042 Shanghai
2012-10-24 delete phone +86 10 6597 4002/6533 0130
2012-10-24 delete phone +86 10 6597 4991
2012-10-24 insert address No. 1102 Suhe Mansion, No.638 Hengfeng Road, Zhabei District Shanghai, 200070
2012-10-24 insert address No.2-524, Beijing Xiangsu Wuliqiao 2nd Street, Chaoyang District Beijing 100020
2012-10-24 insert phone +86 10 5757 2521
2012-10-24 delete phone +34 91 577 0989
2012-10-24 delete phone +34 91 577 1204
2012-10-24 insert phone +34 91 575 1950
2012-10-24 insert phone +34 91 575 1954
2012-10-24 insert person Marco Grazioli
2012-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-29 update statutory_documents 29/12/11 FULL LIST
2011-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011
2011-07-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 07/07/2011
2011-01-06 update statutory_documents 29/12/10 FULL LIST
2010-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-23 update statutory_documents DIRECTOR APPOINTED MR. STEVEN TAYLOR
2010-03-11 update statutory_documents DIRECTOR APPOINTED VALERIO DE MOLLI
2010-03-09 update statutory_documents DIRECTOR APPOINTED MR. PAOLO BORZATTA
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIO DE MOLLI
2009-12-29 update statutory_documents 29/12/09 FULL LIST
2009-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE THOMAS GREIG / 07/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DUFFY / 07/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIO DE MOLLI / 07/10/2009
2008-12-29 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFY / 12/11/2008
2008-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-17 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-01-05 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-15 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents NEW SECRETARY APPOINTED
2004-12-14 update statutory_documents DIRECTOR RESIGNED
2004-12-14 update statutory_documents SECRETARY RESIGNED
2004-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-16 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/03 FROM: TOTARA PARK HOUSE, 34-36 GRAYS INN ROAD LONDON, WC1X 8NN
2003-08-27 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-28 update statutory_documents NEW SECRETARY APPOINTED
2003-01-28 update statutory_documents SECRETARY RESIGNED
2003-01-28 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-08-28 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01
2002-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-03-25 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/01 FROM: TOTARA PARK HOUSE, 34-36 GRAYS INN ROAD, LONDON, WC1X 8NN
2001-11-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/01 FROM: BEVIS MARKS HOUSE, 24 BEVIS MARKS, LONDON, EC3A 7NR
2001-09-24 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2001-01-17 update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-23 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99
2000-03-22 update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-02-05 update statutory_documents DIRECTOR RESIGNED
2000-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-10-27 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-01 update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-12-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-23 update statutory_documents DIRECTOR RESIGNED
1998-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-10-19 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97
1998-02-06 update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1998-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1998-01-08 update statutory_documents NEW SECRETARY APPOINTED
1998-01-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-16 update statutory_documents DIRECTOR RESIGNED
1997-10-15 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96
1997-07-25 update statutory_documents DIRECTOR RESIGNED
1997-02-14 update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1997-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-27 update statutory_documents SECRETARY RESIGNED
1996-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 246 BISHOPSGATE, LONDON, EC2M 4PB
1996-04-18 update statutory_documents £ IC 350000/150000 03/04/96 £ SR 200000@1=200000
1996-03-06 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1996-03-06 update statutory_documents 200000 £1 SHARES 26/02/96
1996-01-31 update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1995-02-03 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-02-03 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/94
1995-01-17 update statutory_documents RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1995-01-11 update statutory_documents COMPANY NAME CHANGED AMBROSETTI G.B. LIMITED CERTIFICATE ISSUED ON 12/01/95
1994-02-05 update statutory_documents RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-02-28 update statutory_documents RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-02-16 update statutory_documents RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-11-26 update statutory_documents S386 DISP APP AUDS 15/11/91
1991-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-06-04 update statutory_documents NC INC ALREADY ADJUSTED 24/01/90
1991-06-04 update statutory_documents £ NC 150000/350000 19/04
1991-05-10 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03
1991-05-10 update statutory_documents RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS
1991-04-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-08-02 update statutory_documents £ NC 50000/150000 24/01/90
1990-08-02 update statutory_documents NC INC ALREADY ADJUSTED 24/01/90
1989-08-04 update statutory_documents COMPANY NAME CHANGED AMBROSETTI EUROPE LIMITED CERTIFICATE ISSUED ON 07/08/89
1989-08-02 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1989-07-19 update statutory_documents NEW DIRECTOR APPOINTED
1989-05-10 update statutory_documents £ NC 100/50000
1989-05-10 update statutory_documents ADOPT MEM AND ARTS 100489
1989-04-21 update statutory_documents COMPANY NAME CHANGED NEVRUS (462) LIMITED CERTIFICATE ISSUED ON 24/04/89
1989-03-03 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-03-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-12-29 update statutory_documents CERTIFICATE OF INCORPORATION
1988-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION