Date | Description |
2025-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PRGX UK HOLDINGS LTD / 14/03/2025 |
2025-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2025 FROM
960 CAPABILITY GREEN
LUTON
LU1 3PE
ENGLAND |
2025-02-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-02-10 |
update statutory_documents ALTER ARTICLES 31/01/2025 |
2025-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014781230007 |
2024-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-10-10 |
insert marketing_emails ma..@www.prgx.com |
2024-10-10 |
delete email pr..@prgx.com |
2024-10-10 |
delete email re..@prgx.com |
2024-10-10 |
delete source_ip 134.209.27.12 |
2024-10-10 |
insert alias PRGX Commercial LLC |
2024-10-10 |
insert email ma..@www.prgx.com |
2024-10-10 |
insert email pr..@www.prgx.com |
2024-10-10 |
insert email re..@www.prgx.com |
2024-10-10 |
insert source_ip 141.193.213.21 |
2024-10-10 |
insert source_ip 141.193.213.20 |
2024-10-10 |
insert terms_pages_linkeddomain dataprivacyframework.gov |
2024-10-10 |
insert terms_pages_linkeddomain jamsadr.com |
2024-09-08 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-09-08 |
insert career_pages_linkeddomain cookiedatabase.org |
2024-09-08 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2024-09-08 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-09-08 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-09-08 |
insert management_pages_linkeddomain cookiedatabase.org |
2024-09-08 |
insert person Alejandra Correa |
2024-09-08 |
insert phone 57 305 2165658 |
2024-09-08 |
insert solution_pages_linkeddomain cookiedatabase.org |
2024-09-08 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES |
2024-07-06 |
insert cmo Pattie Pan |
2024-07-06 |
delete about_pages_linkeddomain cookiedatabase.org |
2024-07-06 |
delete career_pages_linkeddomain cookiedatabase.org |
2024-07-06 |
delete casestudy_pages_linkeddomain cookiedatabase.org |
2024-07-06 |
delete contact_pages_linkeddomain cookiedatabase.org |
2024-07-06 |
delete index_pages_linkeddomain cookiedatabase.org |
2024-07-06 |
delete management_pages_linkeddomain cookiedatabase.org |
2024-07-06 |
delete solution_pages_linkeddomain cookiedatabase.org |
2024-07-06 |
delete terms_pages_linkeddomain cookiedatabase.org |
2024-07-06 |
insert person Pattie Pan |
2024-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PRGX UK HOLDINGS LTD / 08/02/2023 |
2024-06-03 |
delete personal_emails al..@prgx-2021.pixelpreview.net |
2024-06-03 |
delete privacy_emails pr..@prgx-2021.pixelpreview.net |
2024-06-03 |
insert privacy_emails pr..@prgx.com |
2024-06-03 |
delete address 600 Galleria Parkway, Suite 100
Atlanta, GA 30339
USA |
2024-06-03 |
delete email al..@prgx-2021.pixelpreview.net |
2024-06-03 |
delete email pr..@prgx-2021.pixelpreview.net |
2024-06-03 |
delete person Alicia Jackson |
2024-06-03 |
delete phone 770-779-3042 |
2024-06-03 |
insert address 200 Galleria Parkway
Atlanta, Georgia
30339
United States |
2024-06-03 |
insert address 200 Galleria Parkway
Atlanta, Georgia 30339 |
2024-06-03 |
insert address 200 Galleria Parkway, Suite 450
Atlanta, GA 30339
USA |
2024-06-03 |
insert address Grocery Center of Excellence
1 Bridgestone Park
Nashville, TN
37214
United States |
2024-06-03 |
insert address Grocery Center of Excellence
1 Bridgestone Park
Nashville, TN 37214 |
2024-06-03 |
insert address Retail Center of Excellence
701 Carlson Parkway
Minnetonka, MN
55305
United States |
2024-06-03 |
insert address Retail Center of Excellence
701 Carlson Parkway
Minnetonka, MN 55305 |
2024-06-03 |
insert career_pages_linkeddomain cookiedatabase.org |
2024-06-03 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-06-03 |
insert email pr..@prgx.com |
2024-06-03 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-06-03 |
insert management_pages_linkeddomain cookiedatabase.org |
2024-06-03 |
insert person Amit Dingare |
2024-06-03 |
insert person Patrick Kelly |
2024-06-03 |
insert phone +1 612 361 5815 |
2024-06-03 |
insert phone +1 615 209 7033 |
2024-06-03 |
insert phone +1 888 799 7976 |
2024-06-03 |
insert phone 770-779-3900 |
2024-06-03 |
insert solution_pages_linkeddomain cookiedatabase.org |
2024-06-03 |
insert terms_pages_linkeddomain cookiedatabase.org |
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 |
2024-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-18 |
delete index_pages_linkeddomain cvent.com |
2023-10-18 |
insert address 1204/799 Pacific Highway
Chatswood
NSW 2067 |
2023-10-18 |
insert address 1773A,
1.5 Porto
4100-133 Porto
Portugal |
2023-10-18 |
insert address 3131 St-Martin Blvd. West
Suite 300
Laval, QC
H7T 2Z5 |
2023-10-18 |
insert address 3199 Maleenont Tower
B1 Floor Unit 25
Rama 4 Road,
Klongton,
Klongtoey,
Bangkok 10110
Thailand |
2023-10-18 |
insert address 49 Peter Street
Manchester
M2 3NG
United Kingdom |
2023-10-18 |
insert address 4th Floor, Agile, Pan Card Club Road,
Baner,
Pune,
Maharashtra 411045,
India |
2023-10-18 |
insert address 60 Courtneypark Drive West
Unit 4
Mississauga, ON
L5W 0B3
Canada |
2023-10-18 |
insert address 960 Capability Green
Luton
LU1 3PE
United Kingdom |
2023-10-18 |
insert address Col. Lomas de Sotelo CP 53390,
Naucalpan de Juárez,
Estado de Mexico,
Mexico |
2023-10-18 |
insert address Edificio Campestre 16.43
Medellín
Colombia |
2023-10-18 |
insert address Level 10,
Suite 10.02
11 Queen Road
Melbourne
VIC
3004 |
2023-10-18 |
insert address Unit 1104, 11/F, Two Harbourfront,
22 Tak Fung Street,
Hunghom, Kowloon |
2023-10-18 |
insert address Unit 2-11
No. 685, Jalan Damansara,
60000 Kuala Lumpur, Malaysia |
2023-10-18 |
insert alias PRGX Asia, Inc |
2023-10-18 |
insert phone (52) 55 5081 6030 |
2023-10-18 |
insert phone +33 1 88 38 02 04 |
2023-10-18 |
insert phone +34 91 343 0880 |
2023-10-18 |
insert phone +34696410358 |
2023-10-18 |
insert phone +44 (0) 1582 395800 |
2023-10-18 |
insert phone +44 (0) 161 828 4900 |
2023-10-18 |
insert phone +55-11-3365-0265 |
2023-10-18 |
insert phone +57 322 6558685 |
2023-10-18 |
insert phone +61 (0) 2 9449 0700 |
2023-10-18 |
insert phone +61 (0) 3 9573 5559 |
2023-10-18 |
insert phone +61 395 735 514 |
2023-10-18 |
insert phone +85225651318 |
2023-10-18 |
insert phone 450 688 7040 |
2023-10-18 |
insert phone 905 670 7879 |
2023-10-18 |
insert phone 91-20-67250300 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-12 |
insert president James Sly |
2023-09-12 |
update person_title James Sly: Chief Operations Officer => Chief Operations Officer; President |
2023-08-10 |
insert index_pages_linkeddomain cvent.com |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-06-04 |
delete otherexecutives Jin Ro |
2023-06-04 |
delete career_pages_linkeddomain atlantatrend.org |
2023-06-04 |
delete person Jin Ro |
2023-06-02 |
update statutory_documents DIRECTOR APPOINTED MR RODRIGO REIS HOEFEL |
2023-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUSTIG |
2023-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-04-21 |
delete president Michael Lustig |
2023-04-21 |
insert chieflegalofficer Jenny Lambert |
2023-04-21 |
insert coo James Sly |
2023-04-21 |
insert cto Tom Stachowiak |
2023-04-21 |
insert otherexecutives Jonathan Boston |
2023-04-21 |
insert svp Jenny Lambert |
2023-04-21 |
delete address 12th Floor, Rama IV Road,
Klongton, Klongtoey,
Bangkok 10110 Thailand |
2023-04-21 |
delete address 200 Galleria Boulevard, Suite 450 Atlanta, GA 30339 |
2023-04-21 |
delete address 201-202, Amar Paradigm, Baner Road
Pune, Maharashtra - 411045, India |
2023-04-21 |
delete address 2F.-4, No.432, Sec. 1, Keelung Road,
Taipei 110,
Taiwan, R.O.C.
Thailand |
2023-04-21 |
delete address 3131 St-Martin Blvd. West
Suite 300
Laval, QC
H7T 2Z5 |
2023-04-21 |
delete address 49 Peter Street
Manchester
M2 3NG
United Kingdom |
2023-04-21 |
delete address 60 Courtneypark Drive West
Unit 4
Mississauga, ON
L5W 0B3 |
2023-04-21 |
delete address 731 Capability Green
Luton
LU1 3LU
United Kingdom |
2023-04-21 |
delete address Calle Albasanz, 65-2 A
28037 - Madrid |
2023-04-21 |
delete address Col. Lomas de Sotelo CP 53390, Naucalpan de Juárez,
Estado de Mexico, Mexico |
2023-04-21 |
delete address Level 10, Suite 10.02
11 Queen Road
Melbourne VIC 3004 |
2023-04-21 |
delete address Level 2, Building 2
20 Bridge Street
Pymble, NSW 2073 |
2023-04-21 |
delete address Unit 1104, 11/F, Two Harbourfront,
22 Tak Fung Street,
Hunghom, Kowloon,
Malaysia |
2023-04-21 |
delete address Unit 2-11
No. 685, Jalan Damansara,
60000 Kuala Lumpur, Malaysia |
2023-04-21 |
delete alias PRGX Asia, Inc |
2023-04-21 |
delete alias PRGX India Private Ltd. |
2023-04-21 |
delete person Janet Quirk |
2023-04-21 |
delete person Mark Kilgore |
2023-04-21 |
delete person Tim Lamb |
2023-04-21 |
delete person Tony Massanelli |
2023-04-21 |
delete phone +33 1 88 38 02 04 |
2023-04-21 |
delete phone +34 91 343 0880 |
2023-04-21 |
delete phone +44 (0) 161 828 4900 |
2023-04-21 |
delete phone +52 -55-5081-6030 |
2023-04-21 |
delete phone +55-11-3365-0265 |
2023-04-21 |
delete phone +60 603 7733 8731 |
2023-04-21 |
delete phone +61 (0) 2 9449 0700 |
2023-04-21 |
delete phone +61 (0) 3 9573 5559 |
2023-04-21 |
delete phone 1-888-799-7976 |
2023-04-21 |
delete phone 450 688 7040 |
2023-04-21 |
delete phone 905 670 7879 |
2023-04-21 |
delete phone 91-20-67250300 |
2023-04-21 |
delete source_ip 23.185.0.3 |
2023-04-21 |
insert about_pages_linkeddomain prgxchange.com |
2023-04-21 |
insert contact_pages_linkeddomain prgxchange.com |
2023-04-21 |
insert index_pages_linkeddomain prgxchange.com |
2023-04-21 |
insert management_pages_linkeddomain prgxchange.com |
2023-04-21 |
insert person Jenny Lambert |
2023-04-21 |
insert person Jonathan Boston |
2023-04-21 |
insert person Tom Stachowiak |
2023-04-21 |
insert solution_pages_linkeddomain prgxchange.com |
2023-04-21 |
insert source_ip 134.209.27.12 |
2023-04-21 |
update person_title James Sly: Member of the PRGX Team; SVP, Retail Operations => Chief Operations Officer |
2023-04-21 |
update person_title Michael Lustig: Member of the PRGX Team; President; Chief Executive Officer => Chief Executive Officer |
2023-04-21 |
update website_status FailedRobots => OK |
2023-04-07 |
delete address 731 CAPABILITY GREEN LUTON LU1 3LU |
2023-04-07 |
insert address 960 CAPABILITY GREEN LUTON ENGLAND LU1 3PE |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-04-04 |
update website_status FlippedRobots => FailedRobots |
2023-03-20 |
update website_status FailedRobotsLimitReached => FlippedRobots |
2023-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2023 FROM
731 CAPABILITY GREEN
LUTON
LU1 3LU |
2022-10-16 |
update website_status FailedRobots => FailedRobotsLimitReached |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-06-30 |
update website_status OK => FailedRobots |
2022-05-04 |
delete email ne..@prgx.com |
2022-05-04 |
insert address 4th Floor, Agile, Pan Card Club Road,
Baner, Pune, Maharashtra - 411045, India |
2022-05-04 |
insert email ma..@prgx.com |
2022-05-04 |
insert person Makrand Athavale |
2022-04-03 |
delete cio Jim Fisher |
2022-04-03 |
delete address 110, Esplanade Général De Gaulle
92931 Paris La Défense |
2022-04-03 |
delete address Suite 1a, Level 2 Annex Building
49b Main Highway
Ellerslie, Auckland
New Zealand, 1051 |
2022-04-03 |
delete person Jim Fisher |
2022-04-03 |
delete person Rodrigo Braga |
2022-04-03 |
delete phone 55 11 3365.0266 |
2022-04-03 |
insert address 200 Galleria Boulevard, Suite 450 Atlanta, GA 30339 |
2022-04-03 |
insert person Michelle Khoury |
2022-04-03 |
insert phone +61 (0) 2 9449 0711 |
2022-03-07 |
delete company_previous_name HOWARD SCHULTZ & ASSOCIATES INTERNATIONAL LIMITED |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-06 |
update statutory_documents FULL ACCOUNTS 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 |
2021-09-18 |
insert cfo Rodrigo Hoefel |
2021-09-18 |
insert person Rodrigo Hoefel |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-06-19 |
delete cfo Kurt Abkemeier |
2021-06-19 |
delete cmo Carol O'Kelley |
2021-06-19 |
delete otherexecutives Anis Hadj-Taieb |
2021-06-19 |
insert ceo Michael Lustig |
2021-06-19 |
insert otherexecutives Jin Ro |
2021-06-19 |
insert president Michael Lustig |
2021-06-19 |
delete address 13th Floor
130 Fenchurch Street
London EC3M 5DJ |
2021-06-19 |
delete address 13th Floor
Fountain House
130 Fenchurch Street
London
EC3M 5DJ
United Kingdom
UK |
2021-06-19 |
delete person Anis Hadj-Taieb |
2021-06-19 |
delete person Carol O'Kelley |
2021-06-19 |
delete person Kurt Abkemeier |
2021-06-19 |
delete phone 01559055005 |
2021-06-19 |
insert address 110, esplanade Général de Gaulle
92931 Paris La Défense |
2021-06-19 |
insert person Janet Quirk |
2021-06-19 |
insert person Jin Ro |
2021-06-19 |
insert person Michael Lustig |
2021-06-19 |
insert person Tim Lamb |
2021-06-19 |
insert phone 33 1 88 38 02 04 |
2021-06-19 |
update person_title Alicia Jackson: Member of the PRGX Team; VP, Global Privacy, Security, and Data Governance => Member of the PRGX Team; Chief Compliance Officer |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALLAN LUSTIG |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD STEWART |
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 |
2020-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
delete company_previous_name HOWARD SCHULTZ AND ASSOCIATES (U.K.) LIMITED |
2020-10-16 |
insert index_pages_linkeddomain vimeo.com |
2020-10-16 |
insert person Pedro Savirón Gómez |
2020-10-16 |
insert phone 34 638 359 818 |
2020-08-04 |
delete person Carlos Alvarado |
2020-08-04 |
delete person Jan Rudnick |
2020-08-04 |
delete phone +61 2 9449 0711 |
2020-08-04 |
delete phone +61 434 466 392 |
2020-08-04 |
delete phone 52 55 9000 5755 |
2020-08-04 |
insert person Wade Ahmet |
2020-08-04 |
insert phone +61 395 735 514 |
2020-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-29 |
insert address Col. Lomas de Sotelo CP 53390, Naucalpan de Juárez,
Estado de Mexico, Mexico |
2020-02-27 |
delete personal_emails an..@prgx.com |
2020-02-27 |
delete personal_emails ca..@prgx.com |
2020-02-27 |
delete personal_emails ch..@prgx.com |
2020-02-27 |
delete personal_emails ja..@prgx.com |
2020-02-27 |
delete personal_emails ro..@prgx.com |
2020-02-27 |
delete personal_emails su..@prgx.com |
2020-02-27 |
insert marketing_emails ma..@prgx.com |
2020-02-27 |
delete address 13th Floor
130 Fenchurch Street
London EC3M 5DJ
UK |
2020-02-27 |
delete address Suite 401F
The Nexus Building, Broadway, Letchworth Garden City
Hertfordshire SG6 3TA |
2020-02-27 |
delete email an..@prgx.com |
2020-02-27 |
delete email an..@prgx.com |
2020-02-27 |
delete email ca..@prgx.com |
2020-02-27 |
delete email ch..@prgx.com |
2020-02-27 |
delete email ja..@prgx.com |
2020-02-27 |
delete email ji..@prgx.com |
2020-02-27 |
delete email ro..@prgx.com |
2020-02-27 |
delete email su..@prgx.com |
2020-02-27 |
delete person Will Auchincloss |
2020-02-27 |
delete phone +44 (0) 1462 687500 |
2020-02-27 |
insert address 13th Floor
Fountain House
130 Fenchurch Street
London
EC3M 5DJ
United Kingdom
UK |
2020-02-27 |
insert address 731 Capability Green
Luton
LU1 3LU
United Kingdom |
2020-02-27 |
insert email ma..@prgx.com |
2019-12-24 |
delete cto Scott McClellan |
2019-12-24 |
delete person Scott McClellan |
2019-12-24 |
delete terms_pages_linkeddomain ec.europa.eu |
2019-11-19 |
insert cto Scott McClellan |
2019-11-19 |
delete person Michael Cochrane |
2019-11-19 |
insert person Mark Kilgore |
2019-11-19 |
insert person Scott McClellan |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-14 |
delete otherexecutives Mark Morel |
2019-10-14 |
insert otherexecutives Anis Hadj-Taieb |
2019-10-14 |
delete person Jim Madden |
2019-10-14 |
delete person Mark Morel |
2019-10-14 |
insert person Anis Hadj-Taieb |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-10 |
delete address 2F.-4, No.432, Sec. 1, Keelung Road,
Taipei 100,
Taiwan, R.O.C.
Thailand |
2019-09-10 |
insert address 2F.-4, No.432, Sec. 1, Keelung Road,
Taipei 110,
Taiwan, R.O.C.
Thailand |
2019-09-10 |
update robots_txt_status prgx.com: 200 => 404 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-05-29 |
delete personal_emails al..@prgx.com |
2019-05-29 |
delete address 13th Floor
130 Fenchurch Street
London EC3 5DJ
UK |
2019-05-29 |
delete email al..@prgx.com |
2019-05-29 |
insert address 13th Floor
130 Fenchurch Street
London EC3M 5DJ
UK |
2019-05-29 |
insert email ne..@prgx.com |
2019-05-29 |
update person_title James Sly: Member of the PRGX Team; SVP, Global Retail Operations => Member of the PRGX Team; SVP, Retail Operations |
2019-04-25 |
delete person Hatfield Luton |
2019-04-25 |
insert person Will Auchincloss |
2019-04-25 |
update person_description Carol O'Kelley => Carol O'Kelley |
2019-04-25 |
update person_title James Sly: VP and GM of Europe Asia Pacific ( EAP ); Member of the PRGX Team => Member of the PRGX Team; SVP, Global Retail Operations |
2019-04-25 |
update person_title Michael Cochrane: Member of the PRGX Team; Senior Vice President, Global Client Operations => Member of the PRGX Team; COO, Audit Operations |
2019-03-26 |
delete cfo Peter Limeri |
2019-03-26 |
insert cfo Kurt Abkemeier |
2019-03-26 |
insert cio Jim Fisher |
2019-03-26 |
insert cmo Carol O'Kelley |
2019-03-26 |
delete person Louise Mulligan |
2019-03-26 |
delete person Peter Limeri |
2019-03-26 |
insert person Carol O'Kelley |
2019-03-26 |
insert person Hatfield Luton |
2019-03-26 |
insert person James Sly |
2019-03-26 |
insert person Jim Fisher |
2019-03-26 |
insert person Kurt Abkemeier |
2019-03-26 |
update person_title Gregory J. Owens: Audit / Nominating and Corporate Governance; Chairman; Member of the Nominating and Corporate Governance Team; Chief Executive Officer => Chairman; Chief Executive Officer |
2019-03-26 |
update person_title Kevin F. Costello: Compensation; Member of the Nominating and Corporate Governance Team; Executive Chairman; Chief Executive Officer => Audit; Executive Chairman; Chief Executive Officer |
2019-03-26 |
update person_title William F. Kimble: Audit; Member of the Nominating and Corporate Governance Team => Audit / Nominating and Corporate Governance |
2018-12-05 |
delete chiefcommercialofficer Daryl Rolley |
2018-12-05 |
delete svp Daryl Rolley |
2018-12-05 |
insert personal_emails al..@prgx.com |
2018-12-05 |
insert personal_emails an..@prgx.com |
2018-12-05 |
insert personal_emails ch..@prgx.com |
2018-12-05 |
insert personal_emails ja..@prgx.com |
2018-12-05 |
insert personal_emails su..@prgx.com |
2018-12-05 |
delete about_pages_linkeddomain ajc.com |
2018-12-05 |
delete about_pages_linkeddomain atlantatrend.org |
2018-12-05 |
delete index_pages_linkeddomain ajc.com |
2018-12-05 |
delete index_pages_linkeddomain atlantatrend.org |
2018-12-05 |
delete investor_pages_linkeddomain plus.google.com |
2018-12-05 |
delete investor_pages_linkeddomain shareholder.com |
2018-12-05 |
delete person Daryl Rolley |
2018-12-05 |
delete person Nottingham Luton |
2018-12-05 |
delete person Sheets Duty |
2018-12-05 |
delete phone 866-245-4045 |
2018-12-05 |
insert address 12th Floor, Rama IV Road,
Klongton, Klongtoey,
Bangkok 10110 Thailand |
2018-12-05 |
insert address 2F.-4, No.432, Sec. 1, Keelung Road,
Taipei 100,
Taiwan, R.O.C.
Thailand |
2018-12-05 |
insert address 2F.-4, No.432, Sec. 1, Keelung Road, Taipei 100, Taiwan, R.O.C |
2018-12-05 |
insert address 60 Courtneypark Drive West
Unit 4
Mississauga, ON
L5W 0B3 |
2018-12-05 |
insert address Avenida da Boavista, 1773A, 1.5 Porto
4100-133 Porto
Portugal |
2018-12-05 |
insert address Oval Damansara Unit 2-11
No.685 Jalan Damansara
60000 Kuala Lumpur
Malaysia |
2018-12-05 |
insert address Unit 1104, 11/F, Two Harbourfront,
22 Tak Fung Street,
Hunghom, Kowloon,
Malaysia |
2018-12-05 |
insert address Unit 2-11
No. 685, Jalan Damansara,
60000 Kuala Lumpur, Malaysia |
2018-12-05 |
insert address Units 1104, 11/F, Two Harbourfront, 22 Tak Fung Street, Hunghom, Kowloon, Hong Kong |
2018-12-05 |
insert alias PRGX Asia, Inc |
2018-12-05 |
insert email al..@prgx.com |
2018-12-05 |
insert email an..@prgx.com |
2018-12-05 |
insert email an..@prgx.com |
2018-12-05 |
insert email ch..@prgx.com |
2018-12-05 |
insert email ja..@prgx.com |
2018-12-05 |
insert email su..@prgx.com |
2018-12-05 |
insert person Antonio Olivares Granados |
2018-12-05 |
insert person Christophe Heurtevent |
2018-12-05 |
insert person Jan Rudnick |
2018-12-05 |
insert person Sunnie Choo |
2018-12-05 |
insert phone +60 603 7733 8731 |
2018-12-05 |
insert phone +61 2 9449 0711 |
2018-12-05 |
insert phone +61 434 466 392 |
2018-12-05 |
insert phone +85225651318 |
2018-12-05 |
insert phone 01559055005 |
2018-12-05 |
insert phone 067-791-3824 |
2018-12-05 |
insert phone 34013430880 |
2018-12-05 |
insert phone 34696410358 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-04-12 |
delete source_ip 40.85.190.10 |
2018-04-12 |
insert address 13th Floor
130 Fenchurch Street
London EC3 5DJ
UK |
2018-04-12 |
insert address 1st Floor
731 Capability Green
Luton, Beds
LU1 3LU |
2018-04-12 |
insert address 201-202, Amar Paradigm, Baner Road
Pune, Maharashtra - 411045, India |
2018-04-12 |
insert address 3131 St-Martin Blvd. West
Suite 300
Laval, QC
H7T 2Z5 |
2018-04-12 |
insert address 49 Peter Street
Manchester, M2 3NG
United Kingdom |
2018-04-12 |
insert address Calle Albasanz, 65-2 A
28037 - Madrid |
2018-04-12 |
insert address Level 10, Suite 10.02
11 Queen Road
Melbourne VIC 3004 |
2018-04-12 |
insert address Level 2, Building 2
20 Bridge Street
Pymble, NSW 2073 |
2018-04-12 |
insert address Suite 1a, Level 2 Annex Building
49b Main Highway
Ellerslie, Auckland
New Zealand, 1051 |
2018-04-12 |
insert address Suite 401F
The Nexus Building, Broadway, Letchworth Garden City
Hertfordshire SG6 3TA |
2018-04-12 |
insert index_pages_linkeddomain ajc.com |
2018-04-12 |
insert index_pages_linkeddomain atlantatrend.org |
2018-04-12 |
insert person Nottingham Luton |
2018-04-12 |
insert person Sheets Duty |
2018-04-12 |
insert phone (52) 55 5081 6030 |
2018-04-12 |
insert phone +34 91 343 0880 |
2018-04-12 |
insert phone +44 (0) 1462 687500 |
2018-04-12 |
insert phone +44 (0) 1582 395800 |
2018-04-12 |
insert phone +44 (0) 161 828 4900 |
2018-04-12 |
insert phone +61 (0) 2 9449 0700 |
2018-04-12 |
insert phone +61 (0) 3 9573 5559 |
2018-04-12 |
insert phone 01 55 90 55 00 |
2018-04-12 |
insert phone 450 688 7040 |
2018-04-12 |
insert phone 866-245-4045 |
2018-04-12 |
insert phone 905 670 7879 |
2018-04-12 |
insert phone 91-20-67250300 |
2018-04-12 |
insert source_ip 23.185.0.3 |
2017-12-17 |
delete terms_pages_linkeddomain export.gov |
2017-11-10 |
delete person Dan Geelhoed |
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 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-06 |
delete otherexecutives David A. Cole |
2017-10-06 |
delete person David A. Cole |
2017-10-06 |
delete person Frank Harbist |
2017-10-06 |
insert terms_pages_linkeddomain lavante.com |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-06-02 |
insert ceo Kevin F. Costello |
2017-06-02 |
insert chairman Kevin F. Costello |
2017-06-02 |
insert chiefcommercialofficer Daryl Rolley |
2017-06-02 |
insert svp Daryl Rolley |
2017-06-02 |
delete source_ip 40.76.192.15 |
2017-06-02 |
insert person Bob Donohue |
2017-06-02 |
insert person Daryl Rolley |
2017-06-02 |
insert person Kevin F. Costello |
2017-06-02 |
insert source_ip 40.85.190.10 |
2017-06-02 |
insert terms_pages_linkeddomain prgxdemo.azurewebsites.net |
2017-03-17 |
delete svp Salvatore (Sal) DePrima |
2017-03-17 |
delete person Salvatore (Sal) DePrima |
2017-01-02 |
insert ceo Matthew A. Drapkin |
2017-01-02 |
insert otherexecutives Matthew A. Drapkin |
2017-01-02 |
insert person Matthew A. Drapkin |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-01 |
insert person Frank Harbist |
2016-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-11-03 |
insert phone +55-11-3365-0265 |
2016-10-02 |
delete source_ip 104.130.13.36 |
2016-10-02 |
insert person Dan Geelhoed |
2016-10-02 |
insert person Louise Mulligan |
2016-10-02 |
insert source_ip 40.76.192.15 |
2016-08-07 |
delete person Christine Castelli |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete chiefstrategyofficer Puneet Pamnani |
2016-07-10 |
delete otherexecutives Patrick G. Dills |
2016-07-10 |
delete svp Puneet Pamnani |
2016-07-10 |
insert otherexecutives Gregory J. Owens |
2016-07-10 |
insert svp Salvatore (Sal) DePrima |
2016-07-10 |
delete person Michael Reene |
2016-07-10 |
delete person Patrick G. Dills |
2016-07-10 |
delete person Puneet Pamnani |
2016-07-10 |
insert person Louise P Winstone |
2016-07-10 |
insert person Salvatore (Sal) DePrima |
2016-07-10 |
update person_title Gregory J. Owens: Chairman of the Nominating and Corporate Governance Committee; Chairman and Chief Executive Officer / Member of the Nominating and Corporate Governance Committee; Chairman and Chief Executive Officer, IronPlanet; Chief Executive Officer => Chairman of the Nominating and Corporate Governance Committee; Chairman and Chief Executive Officer, IronPlanet; Member of the Audit Committee; Chairman and Chief Executive Officer / Member of the Audit Committee / Member of the Nominating and Corporate Governance Committee; Chief Executive Officer |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete otherexecutives Archelle Georgiou Feldshon |
2016-03-18 |
delete president Archelle Georgiou Feldshon |
2016-03-18 |
delete person Archelle Georgiou Feldshon |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-24 |
update robots_txt_status investors.prgx.com: 404 => 200 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-22 |
insert ceo Ron Stewart |
2015-10-22 |
insert ceo Ronald E. Stewart |
2015-10-22 |
insert president Ron Stewart |
2015-10-22 |
insert president Ronald E. Stewart |
2015-10-22 |
delete address Level 2, Building 2
20 Bridge Street
Pymble, NSW 2073 |
2015-10-22 |
delete fax 61 2 9449 0720 |
2015-10-22 |
delete index_pages_linkeddomain mkt5164.com |
2015-10-22 |
delete person Catherine Lee |
2015-10-22 |
delete phone (800) 752-5894 |
2015-10-22 |
delete phone 61 2 9449 0700 |
2015-10-22 |
delete source_ip 209.10.145.80 |
2015-10-22 |
insert contact_pages_linkeddomain facebook.com |
2015-10-22 |
insert investor_pages_linkeddomain facebook.com |
2015-10-22 |
insert investor_pages_linkeddomain google.com |
2015-10-22 |
insert investor_pages_linkeddomain linkedin.com |
2015-10-22 |
insert investor_pages_linkeddomain twitter.com |
2015-10-22 |
insert management_pages_linkeddomain facebook.com |
2015-10-22 |
insert management_pages_linkeddomain google.com |
2015-10-22 |
insert management_pages_linkeddomain linkedin.com |
2015-10-22 |
insert management_pages_linkeddomain twitter.com |
2015-10-22 |
insert source_ip 104.130.13.36 |
2015-10-22 |
update person_title Ron Stewart: Member of the Company 's Board of Directors => Member of the Leadership Team; President; Chief Executive Officer; Member of the Company 's Board of Directors |
2015-10-22 |
update person_title Ronald E. Stewart: President and CEO / PRGX Global, Inc.; President and CEO / PRGX Global, Inc. PRGX Global, Inc.; Member of the Nominating and Corporate Governance Team => CEO; President and CEO, PRGX Global, Inc.; President |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-08 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-08 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-08-12 |
update statutory_documents 20/07/15 FULL LIST |
2015-07-30 |
delete address 942 52nd St. S.E.
Grand Rapids, MI 49508 |
2015-07-30 |
insert address 2610 Horizon Drive SE, Suite 200
Grand Rapids, MI 49546 |
2015-06-24 |
insert otherexecutives Gregory J. Owens |
2015-06-24 |
insert otherexecutives William F. Kimble |
2015-06-24 |
delete person Mike Matthews |
2015-06-24 |
delete person Philip J. Mazzilli Jr. |
2015-06-24 |
insert person Steven (Steve) Rothman |
2015-06-24 |
update person_title Gregory J. Owens: Chairman; Member of the Nominating and Corporate Governance Team; Chief Executive Officer => Chairman; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Chief Executive Officer |
2015-06-24 |
update person_title William F. Kimble: Member of the Nominating and Corporate Governance Team => Member of the Audit Committee; Member of the Nominating and Corporate Governance Team |
2015-04-28 |
insert person William F. Kimble |
2015-03-31 |
insert ceo Gregory J. Owens |
2015-03-31 |
insert chairman Gregory J. Owens |
2015-03-31 |
insert person Gregory J. Owens |
2015-03-03 |
delete source_ip 208.205.29.177 |
2015-03-03 |
insert person Catherine Lee |
2015-03-03 |
insert source_ip 209.10.145.80 |
2015-01-01 |
delete cfo Robert (Bob) Lee |
2015-01-01 |
delete treasurer Robert (Bob) Lee |
2015-01-01 |
insert cfo Peter (Pete) Limeri |
2015-01-01 |
insert treasurer Peter (Pete) Limeri |
2015-01-01 |
delete person Robert (Bob) Lee |
2015-01-01 |
insert person Michael Reene |
2015-01-01 |
insert person Peter (Pete) Limeri |
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 |
2014-11-06 |
delete address Unit 100, 5421-11th St. NE
Calgary, AB
T2E 6M4 |
2014-11-06 |
insert address 13, 2010 - 30th Avenue N.E.
Calgary, AB
T2E 7K9 |
2014-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-09 |
delete address 200 S Wacker,
Suite 3254
Chicago, IL 60606 |
2014-10-09 |
delete phone (312) 674-4882 |
2014-09-07 |
delete address FIRST FLOOR, 731 CAPABILITY GREEN LUTON LU1 3LU |
2014-09-07 |
insert address 731 CAPABILITY GREEN LUTON LU1 3LU |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-09-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-08-28 |
delete address 115 Turnbull Court
Cambridge, ON
N1T 1C6 |
2014-08-28 |
delete fax (519) 740-9117 |
2014-08-28 |
delete fax (519) 740-9348 |
2014-08-28 |
delete person James (Jim) Shand |
2014-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
FIRST FLOOR, 731 CAPABILITY GREEN
LUTON
LU1 3LU |
2014-08-11 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-18 |
delete address 2425 Fountainview
Suite 120
Houston, TX 77057 |
2014-07-18 |
delete phone (312) 454-4100 |
2014-07-18 |
insert address 2425 Fountainview
Suite 380
Houston, TX 77057 |
2014-07-18 |
insert phone (312) 674-4882 |
2014-07-18 |
update person_title David A. Cole: Member of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Member of the Nominating and Corporate Governance Team => Member of the Compensation Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee |
2014-07-18 |
update person_title James (Jim) Shand: Senior Vice President, Growth and Development; Member of the Services Leadership Team => Member of the Services Leadership Team; Senior Vice President, Global Practice Management |
2014-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEETESH BHIKHA |
2014-05-27 |
insert chiefstrategyofficer Puneet Pamnani |
2014-05-27 |
insert svp Puneet Pamnani |
2014-05-27 |
insert treasurer Robert (Bob) Lee |
2014-05-27 |
delete address 2425 Fountainview
Suite 380
Houston, TX 77057 |
2014-05-27 |
delete person Steve Kingston |
2014-05-27 |
delete phone +886 02 2389 4778 |
2014-05-27 |
delete phone +886 02 2389 4781 |
2014-05-27 |
insert address 2425 Fountainview
Suite 120
Houston, TX 77057 |
2014-05-27 |
insert person Mike Matthews |
2014-05-27 |
insert phone +886 02 2732 6780 |
2014-05-27 |
insert phone +886 02 2732 6796 |
2014-05-27 |
update person_description James (Jim) Shand => James (Jim) Shand |
2014-05-27 |
update person_description Michael (Mike) Cochrane => Michael (Mike) Cochrane |
2014-05-27 |
update person_title James (Jim) Shand: Member of the Services Leadership Team; Vice President, Client Services - Americas => Senior Vice President, Growth and Development; Member of the Services Leadership Team |
2014-05-27 |
update person_title Michael (Mike) Cochrane: Vice President, Global Recovery Audit Services; Member of the Services Leadership Team => Senior Vice President, Global Client Operations; Member of the Services Leadership Team |
2014-05-27 |
update person_title Puneet Pamnani: Senior Vice President, Corporate Strategy, M & a, and Portfolio Management; Head of Corporate Strategy => Senior Vice President; Head of Corporate Strategy; Chief Strategy Officer |
2014-05-27 |
update person_title Robert (Bob) Lee: Member of the Corporate Leadership Team; Chief Financial Officer => Member of the Corporate Leadership Team; Treasurer; Chief Financial Officer |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSTON |
2014-04-21 |
delete person Alexandra (Alex) Gobbi |
2014-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LEE |
2014-02-28 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL KINGSTON |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED MR HEETESH BHIKHA |
2014-01-28 |
update statutory_documents DIRECTOR APPOINTED MR RONALD EDWIN STEWART |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMIL BAHL |
2014-01-03 |
insert address 3131 Saint Martin Ouest
Bureau 300
Laval, QC
H7T 2Z5 |
2013-12-20 |
insert ceo Ronald (Ron) Stewart |
2013-12-20 |
insert president Ronald (Ron) Stewart |
2013-12-20 |
delete contact_pages_linkeddomain bit.ly |
2013-12-20 |
delete contact_pages_linkeddomain linkd.in |
2013-12-20 |
insert about_pages_linkeddomain linkedin.com |
2013-12-20 |
insert about_pages_linkeddomain twitter.com |
2013-12-20 |
insert person Ron Stewart |
2013-12-20 |
insert person Ronald (Ron) Stewart |
2013-12-20 |
update person_title Ronald E. Stewart: Interim President & Interim Chief Executive Officer / PRGX Global, Inc.; Nominating and Corporate Governance; Interim President & Interim Chief Executive Officer / PRGX Global, Inc. PRGX Global, Inc. => President and CEO / PRGX Global, Inc.; President and CEO / PRGX Global, Inc. PRGX Global, Inc.; Member of the Nominating and Corporate Governance Team |
2013-12-05 |
delete ceo Romil Bahl |
2013-12-05 |
delete otherexecutives Ronald E. Stewart |
2013-12-05 |
delete president Romil Bahl |
2013-12-05 |
insert cfo Robert (Bob) Lee |
2013-12-05 |
delete person Romil Bahl |
2013-12-05 |
delete phone (616) 257-2024 |
2013-12-05 |
insert person Robert (Bob) Lee |
2013-12-05 |
insert phone (616) 257-2019 |
2013-12-05 |
update person_title Joseph E. Whitters: Member of the Compensation Committee; Board of Directors; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team => Chairman of the Compensation Committee; Board of Directors; Member of the Audit Committee |
2013-12-05 |
update person_title Ronald E. Stewart: Chairman of the Compensation Committee; Partner / Arcadia Capital Group / Arcadia Capital Group / Chair of the Compensation Committee since 2012; Partner / Arcadia Capital Group; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee => Interim President & Interim Chief Executive Officer / PRGX Global, Inc.; Nominating and Corporate Governance; Interim President & Interim Chief Executive Officer / PRGX Global, Inc. PRGX Global, Inc. |
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 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-06 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-09-06 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-08-25 |
delete about_pages_linkeddomain google.com |
2013-08-25 |
delete career_pages_linkeddomain google.com |
2013-08-25 |
delete index_pages_linkeddomain google.com |
2013-08-25 |
delete management_pages_linkeddomain google.com |
2013-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY FIELD / 19/08/2013 |
2013-08-16 |
delete otherexecutives Alexandra Gobbi |
2013-08-16 |
update person_title Alexandra Gobbi: Vice President, Marketing & Communications => Vice President, Marketing, Communications & Human Resources |
2013-08-13 |
update statutory_documents 20/07/13 FULL LIST |
2013-07-04 |
delete about_pages_linkeddomain rvcf.com |
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 |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-05-27 |
delete address Fusion 2013
Orlando, Florida |
2013-05-20 |
delete person Katie Lafiandra |
2013-05-12 |
insert career_emails re..@prgx.com |
2013-05-12 |
insert otherexecutives James Sly |
2013-05-12 |
insert address Fusion 2013
Orlando, Florida |
2013-05-12 |
insert contact_pages_linkeddomain linkd.in |
2013-05-12 |
insert email re..@prgx.com |
2013-05-12 |
insert person James Sly |
2013-05-12 |
insert phone 770-779-3096 |
2013-04-05 |
delete address 27 Springfield Lyons Approach
Chelmsford Business Park
Chelmsford
Essex CM2 5LB |
2013-04-05 |
delete fax +44 (0)1245 232 039 |
2013-04-05 |
delete phone +44 (0)1245 468 868 |
2013-03-05 |
delete address 5400 Newport Dr.
Suite 19 & 20
Rolling Meadows, IL. 60008 |
2013-03-05 |
insert address 3501 Algonquin Rd
#490
Rolling Meadows, IL. 60008 |
2013-01-28 |
insert otherexecutives Joseph E. Whitters |
2013-01-28 |
insert otherexecutives Ronald E. Stewart |
2013-01-28 |
insert person Joseph E. Whitters |
2013-01-28 |
insert person Mylle H. Mangum |
2013-01-28 |
update person_title Ronald E. Stewart |
2012-12-21 |
delete otherexecutives N. Colin Lind |
2012-12-21 |
delete person N. Colin Lind |
2012-12-21 |
insert person Ronald E. Stewart |
2012-12-21 |
update person_title Patrick G. Dills |
2012-12-05 |
delete address Level 2, Building 4
20 Bridge Street
Pymble, NSW 2073 |
2012-12-05 |
insert address Level 2, Building 2
20 Bridge Street
Pymble, NSW 2073 |
2012-11-15 |
delete address Suite 2107-8 Exchange Tower
33 Wang Chiu Road
Kowloon Bay
Kowloon
Hong Kong |
2012-11-15 |
insert address 15/F
10 Pottinger Street |
2012-10-24 |
insert address 179 Gasoline Alley
Mooresville, NC 28117 |
2012-10-24 |
insert address 1901 E. Vorhees
Danville, IL 61834 |
2012-10-24 |
insert address 211 S E 34 th Street
Suite 17
Bentonville, AR 72712 |
2012-10-24 |
insert address 2425 Fountainview
Suite 380
Houston, TX 77057 |
2012-10-24 |
insert address 2630 Elm Hill Pike
Lakeview Ridge II Suite 350
Nashville, TN 37214 |
2012-10-24 |
insert address 3275 W Hillsboro Blvd
Suite 201
Deerfield Beach FL |
2012-10-24 |
insert address 3427 Concord Rd
York, PA 17402 |
2012-10-24 |
insert address 4504 Darrow Rd
Stow, OH 44224 |
2012-10-24 |
insert address 5400 Newport Dr.
Suite 19 & 20
Rolling Meadows, IL. 60008 |
2012-10-24 |
insert address 732 Crown Industrial Court
Units I & J
Chesterfield, MO 63005 |
2012-10-24 |
insert address 9464-9468 Hemlock Lane No
Maple Grove, MN 55369 |
2012-10-24 |
insert address Perimeter Point Business Center
Suite #3
Memphis, TN 38134 |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-10 |
update statutory_documents 20/07/12 FULL LIST |
2011-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-17 |
update statutory_documents 20/07/11 FULL LIST |
2010-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-13 |
update statutory_documents 20/07/10 FULL LIST |
2010-01-20 |
update statutory_documents COMPANY NAME CHANGED PRG-SCHULTZ UK LIMITED
CERTIFICATE ISSUED ON 20/01/10 |
2010-01-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents DIRECTOR APPOINTED PETER LIMERI |
2009-04-14 |
update statutory_documents DIRECTOR APPOINTED ROMIL BAHL |
2009-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MCCURRY |
2009-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER LIMERI |
2008-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2008 FROM
FIRST FLOOR
731 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU |
2008-08-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents SECRETARY RESIGNED |
2007-08-12 |
update statutory_documents RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS |
2007-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
950 CAPABILITY GREEN
LUTON
LU1 3LU |
2006-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-20 |
update statutory_documents SECRETARY RESIGNED |
2006-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-09 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-12-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-30 |
update statutory_documents NC INC ALREADY ADJUSTED
22/09/04 |
2004-09-30 |
update statutory_documents £ NC 110/210
22/09/04 |
2004-09-30 |
update statutory_documents SHARES AGREEMENT OTC |
2004-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-15 |
update statutory_documents SECRETARY RESIGNED |
2004-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-10 |
update statutory_documents SECRETARY RESIGNED |
2003-10-04 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/02 FROM:
THE COACH HOUSE
WHITE HOUSE COURT
HOCKIFFE STREET LEIGHTON BUZZARD
BEDFORDSHIRE LU7 8FD |
2002-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-16 |
update statutory_documents SECRETARY RESIGNED |
2002-04-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-19 |
update statutory_documents COMPANY NAME CHANGED
HOWARD SCHULTZ & ASSOCIATES INTE
RNATIONAL LIMITED
CERTIFICATE ISSUED ON 19/02/02 |
2002-01-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
2001-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01 |
2001-10-03 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2000-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
2000-10-18 |
update statutory_documents COMPANY NAME CHANGED
HOWARD SCHULTZ AND ASSOCIATES (U
.K.) LIMITED
CERTIFICATE ISSUED ON 19/10/00 |
2000-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-21 |
update statutory_documents SECRETARY RESIGNED |
2000-04-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99 |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
1999-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-27 |
update statutory_documents RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS |
1997-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-10-23 |
update statutory_documents RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS |
1996-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-10-06 |
update statutory_documents RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS |
1995-05-19 |
update statutory_documents ALTER MEM AND ARTS 30/04/95 |
1995-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/95 |
1995-05-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-05-19 |
update statutory_documents £ NC 100/110
30/04/95 |
1995-05-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/95 |
1995-05-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/95 |
1994-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-09-29 |
update statutory_documents RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS |
1994-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/94 FROM:
TRING HOUSE
77/81 HIGH STREET
TRING
HERTS HP23 4AB |
1994-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-10-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-10-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-10-27 |
update statutory_documents RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS |
1993-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1993-04-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-04-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-11-26 |
update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS |
1992-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1992-05-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-05-12 |
update statutory_documents ALTER MEM AND ARTS 01/05/92 |
1992-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1991-12-16 |
update statutory_documents RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS |
1991-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1991-07-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/91 FROM:
LATERAL HOUSE
61 CHURCH STREET
HUNGERFORD
BERKSHIRE RG17 0JH |
1991-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-15 |
update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
1990-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1989-12-12 |
update statutory_documents RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS |
1989-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1988-09-08 |
update statutory_documents RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS |
1988-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-05-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-02-11 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 |
1987-09-17 |
update statutory_documents RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS |
1987-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/87 FROM:
40 WELBECK STREET
LONDON W1M 8LN |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/12/86 |
1986-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1980-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |