ROQUETTE - History of Changes


DateDescription
2024-03-20 delete address Lockstedter Chaussee 1 D, 38486 Klötze Germany
2024-03-20 delete address room 13 115054, Moscow, Russia
2024-03-20 delete alias Roquette Klötze GmbH & CO KG
2024-03-20 delete fax +7 495 775-75-88
2024-03-20 delete phone +49 (0) 39 09 - 47 26 0
2024-03-20 delete phone +7 495 775 75 87
2023-10-04 delete address 6ème étage CH-1214 Vernier Switzerland
2023-10-04 delete fax + 39 (0) 143 477 295
2023-10-04 delete phone +41 (0)58 100 07 00
2023-10-04 insert address Lockstedter Chaussee 1 D, 38486 Klötze Germany
2023-10-04 insert address Rue Arnold Winkelried 6 1201 GENEVE Switzerland
2023-10-04 insert alias Roquette Klötze GmbH & CO KG
2023-10-04 insert alias Roquette Netherlands BV
2023-10-04 insert phone +49 (0) 39 09 - 47 26 0
2023-09-01 delete address Lockstedter Chaussee 1 D, 38486 Klötze Germany
2023-09-01 delete alias Roquette Klötze GmbH & CO KG
2023-09-01 delete phone +49 (0) 39 09 - 47 26 0
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-05-28 delete address Bangna District, Bangkok 10260 Thailand
2023-05-28 delete address IFT 2022 - Chicago, USA
2023-05-28 delete phone +66 908 806 079
2023-05-28 insert address Sathorn District, Bangkok Metropolis 10120 Thailand
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-11 delete impressum_pages_linkeddomain wpml.org
2023-03-11 delete terms_pages_linkeddomain wpml.org
2023-02-08 delete address GoWork ASG Tower 15th Floor, Unit #1540 Jl. Pantai Indah Kapuk Boulevard Kamal Muara Penjaringan Jakarta Utara 14470 Indonesia
2023-02-08 insert address ASG) Tower 15th Floor, Private Office #1540 Jl. Pantai Indah Kapuk Boulevard Kota Adm. Jakarta Utara Provinsi DKI Jakarta 14470 Indonesia
2023-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2023-01-07 insert impressum_pages_linkeddomain wpml.org
2023-01-07 insert terms_pages_linkeddomain wpml.org
2022-10-05 delete address 17-23, 12 floor Moscow, Russia
2022-10-05 delete address 4-3-5, Awajimachi, Chuo-ku Osaka-Shi, 541-0047 Japan Country : Japan
2022-10-05 delete address Excelsiorlaan 7 B2 1930 Zaventem Belgium
2022-10-05 delete alias Roquette Belgium S.A
2022-10-05 delete fax (34) 96 178 98 10
2022-10-05 delete phone +32 2 714 13 00
2022-10-05 delete phone +48 22 574 15 00
2022-10-05 delete source_ip 172.67.143.250
2022-10-05 delete source_ip 104.21.71.83
2022-10-05 insert address 23rd floor Tower 6789, 6789 Ayala Avenue Makati City 1209 Philippines
2022-10-05 insert address 8F URBAN CENTER MIDOSUJI 4-3-5, Awajimachi, Chuo-ku Osaka-Shi, 541-0047, Japan Japan microsite
2022-10-05 insert address Av. Charles Quint/Keizer Karellaan 584 Bridge Building 1082 Brussels Belgium
2022-10-05 insert address IFT 2022 - Chicago, USA
2022-10-05 insert address Spring House Innovation Park 727 Norristown Road Building 9, Floor 2 Lower Gwynedd Township, PA USA 19002
2022-10-05 insert address The Park Warsaw Krakowiaków 36, 02-255 Warsaw Poland
2022-10-05 insert address room 13 115054, Moscow, Russia
2022-10-05 insert alias Roquette Belgium NV
2022-10-05 insert alias Roquette Philippines, Inc
2022-10-05 insert email dp..@roquette.com
2022-10-05 insert source_ip 172.67.15.240
2022-10-05 insert source_ip 104.22.46.181
2022-10-05 insert source_ip 104.22.47.181
2022-10-05 update website_status FlippedRobots => OK
2022-08-11 update website_status OK => FlippedRobots
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2021-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL STREATFIELD
2021-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WELLS
2021-10-07 delete address SALLOW ROAD CORBY NORTHAMPTONSHIRE NN17 5JX
2021-10-07 insert address 2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW
2021-10-07 update registered_address
2021-10-05 update statutory_documents DIRECTOR APPOINTED KIM WALDEMAR JENSEN
2021-10-05 update statutory_documents DIRECTOR APPOINTED ROMAIN VINCENT PLESSIS
2021-09-20 delete email dp..@roquette.com
2021-09-20 insert address 2nd Floor 55 Ludgate Hill London EC4M 7JW United Kingdom
2021-09-20 insert alias Roquette UK Ltd.
2021-09-20 update person_title Armand Chen: Business Transformation => Operations
2021-09-20 update person_title Gianfranco Patrucco: Operations; Member of the Product Line Management Team => Manufacturing
2021-09-20 update person_title Jeremy Burks: Commercial => Pharma and Proteins
2021-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM SALLOW ROAD CORBY NORTHAMPTONSHIRE NN17 5JX
2021-08-11 delete source_ip 172.67.18.192
2021-08-11 delete source_ip 104.20.252.32
2021-08-11 delete source_ip 104.20.253.32
2021-08-11 insert address Ruttenweg 1, 5961 PR Horst, The Netherlands
2021-08-11 insert email co..@roquette.com
2021-08-11 insert email dp..@roquette.com
2021-08-11 insert phone +31 (0)77 851 37 24
2021-08-11 insert source_ip 172.67.143.250
2021-08-11 insert source_ip 104.21.71.83
2021-07-11 delete email co..@roquette.com
2021-07-11 delete email dp..@roquette.com
2021-07-11 delete index_pages_linkeddomain bcove.video
2021-07-11 update person_title Armand Chen: Operations => Business Transformation
2021-07-11 update person_title Gianfranco Patrucco: Manufacturing => Operations; Member of the Product Line Management Team
2021-07-11 update person_title Jeremy Burks: Pharma and Proteins => Commercial
2021-06-09 delete index_pages_linkeddomain onlinexperiences.com
2021-06-09 insert email co..@roquette.com
2021-06-09 insert email dp..@roquette.com
2021-06-09 insert index_pages_linkeddomain bcove.video
2021-06-09 insert person Isabelle Bouvier
2021-06-09 update person_title Armand Chen: Business Transformation => Operations
2021-06-09 update person_title Gianfranco Patrucco: Operations; Member of the Product Line Management Team => Manufacturing
2021-06-09 update person_title Jeremy Burks: Commercial => Pharma and Proteins
2021-06-09 update person_title Pierre Courduroux: Finance Ad Interim; Chief Executive Officer => Chief Executive Officer
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16 delete address 9-11 Sallow Road Weldon Industrial Estate Corby Northamptonshire NN17 5JX United Kingdom
2021-04-16 delete alias Roquette UK Ltd.
2021-04-16 delete email co..@roquette.com
2021-04-16 delete email dp..@roquette.com
2021-04-16 delete fax + 44 (0)15 36 263873
2021-04-16 delete index_pages_linkeddomain webcasts.com
2021-04-16 delete phone +44 (0)15 36 273018
2021-04-16 insert product_pages_linkeddomain starchinfood.eu
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-02-21 delete address 3F, No 56, Sec 1, Xinsheng S. Rd Zhongzheng Dist Taipei City 10059 Taïwan
2021-02-21 delete index_pages_linkeddomain bcove.video
2021-02-21 delete index_pages_linkeddomain roquettebeaute-ls007.com
2021-02-21 insert address 6F, No.6, Sec.4, Hsinyi Rd, Da-an District Taipei 10683 Taïwan
2021-02-21 insert email co..@roquette.com
2021-02-21 insert email dp..@roquette.com
2021-02-21 insert index_pages_linkeddomain knowde.com
2021-02-21 insert index_pages_linkeddomain webcasts.com
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-21 delete ceo Jean-Marc Gilson
2021-01-21 insert ceo Pierre Courduroux
2021-01-21 delete address 21th Floor, Oberoi Commerz II, International Business Park, Oberoi Garden City, off Western Express Highway, Goregaon (East), Mumbai 400063, India
2021-01-21 delete address 3 - Levent 34394 Istanbul Turkey
2021-01-21 delete address Bulevardul Iancu de Hunedoara 54, București Romania
2021-01-21 delete address Chemin de Blandonnet, 10 CH-1214 Vernier Switzerland
2021-01-21 delete address Kebun Jeruk Business Park Jalan Meruya Ilir No 88, Meruya Utara, Jakarta Barat 11620 Indonesia
2021-01-21 delete address Legaspi Village, Makati City 1229 Philippines
2021-01-21 delete address Saturnusstraat 15 2132 HB Hoofddorp The Netherlands
2021-01-21 delete address Za Trati 752, Klatovy IV PSC 33901 Klatovy Czech Republic
2021-01-21 delete alias Roquette ApS
2021-01-21 delete alias Roquette Romania S.A
2021-01-21 delete email co..@roquette.com
2021-01-21 delete email dp..@roquette.com
2021-01-21 delete fax + 420 376 321 510
2021-01-21 delete fax +40 251 306 262
2021-01-21 delete fax +45 69 663 209
2021-01-21 delete fax +90 212 234 83 74
2021-01-21 delete person Emmanuel de Geuser
2021-01-21 delete person Jean-Marc Gilson
2021-01-21 delete phone + 31 23 30 35 100
2021-01-21 delete phone +420 376 370 028
2021-01-21 delete phone +45 69 663 200
2021-01-21 delete phone +90 212 234 83 73
2021-01-21 delete phone 40 217 955559-60
2021-01-21 insert address 6ème étage CH-1214 Vernier Switzerland
2021-01-21 insert address GoWork ASG Tower 15th Floor, Unit #1540 Jl. Pantai Indah Kapuk Boulevard Kamal Muara Penjaringan Jakarta Utara 14470 Indonesia
2021-01-21 insert address Oberoi Garden City, off Western Express Highway Goregaon (East), Mumbai MH 400063 India
2021-01-21 insert index_pages_linkeddomain bcove.video
2021-01-21 insert index_pages_linkeddomain onlinexperiences.com
2021-01-21 insert index_pages_linkeddomain roquettebeaute-ls007.com
2021-01-21 insert person Delphine Desrumaux
2021-01-21 insert person Pierre Courduroux
2020-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-19 delete address 175 Musketeer Road East Southport, MB R0H 1N1 Canada
2020-09-19 delete address 2. You agree that you shall not disclose, sell or
2020-09-19 delete address One Microsoft Way Redmond, WA 98052-6399 USA
2020-09-19 delete fax +62 21 5422 0414
2020-09-19 delete person Thierry MARCEL
2020-09-19 delete phone +1 (204) 428-3722
2020-09-19 delete phone +60 3 8601 7214
2020-09-19 delete phone +62-21 5890 1619
2020-09-19 delete phone +63(2) 84039106
2020-09-19 delete phone +63(2) 88446379
2020-09-19 delete phone +66 2 1864 9902
2020-09-19 delete phone +84 - 8 - 39333 705
2020-09-19 delete phone +886-2 2351 6909
2020-09-19 delete phone 39333 704
2020-09-19 insert address 40117 Road 65N, Box 187 Portage la Prairie, MB R1N 3B5 Canada
2020-09-19 insert address One Microsoft Place South County Industrial Park, Leopardstown, Dublin 18
2020-09-19 insert person Marc Peeters
2020-09-19 insert person Virginie Dubois
2020-09-19 insert phone +603 8601 7212
2020-09-19 insert phone +62 815 1007 2328
2020-09-19 insert phone +63 918 921 4255
2020-09-19 insert phone +66 908 806 079
2020-09-19 insert phone +84 909 729 297
2020-09-19 insert phone +886-963 358 510
2020-09-19 insert phone 1+ (431) 304-0200
2020-09-19 insert source_ip 172.67.18.192
2020-09-19 update person_title Armand Chen: Quality - Business Transformation => Business Transformation
2020-09-19 update person_title Gianfranco Patrucco: Global Operations => Operations; Member of the Product Line Management Team
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-03-10 delete address 16-5, Subang Business Centre, Jalan USJ 9/5T 47620 UEP Subang Jaya Selangor Malaysia
2020-03-10 delete person Jean-Philippe Azoulay
2020-03-10 delete phone +603 8081 1500 / 2278
2020-03-10 insert alias Roquette Malaysia Sdn Bhd
2020-03-10 insert phone +60 3 8601 7214
2020-02-08 delete address Business center "Mosenka Capital Plaza" 109147 Moscow Russia
2020-02-08 insert address 17-23, 12 floor Moscow, Russia
2020-01-08 delete address 11F Nomura-Fudosan Yotsubashi Building 1-4-4 Awaza, Nishi-Ku, Osaka 550-0011 Japan
2020-01-08 delete address 84,M.G.Road, Bangalore - 560001, India
2020-01-08 delete fax +81 6 4391 3207
2020-01-08 delete phone +81 6 4391 3090
2020-01-08 delete phone +91 080 25593776 /778
2020-01-08 insert address 4-3-5, Awajimachi, Chuo-ku Osaka-Shi, 541-0047 Japan
2020-01-08 insert address 4-3-5, Awajimachi, Chuo-ku Osaka-Shi, 541-0047 Japan Country : Japan
2020-01-08 insert fax +81 6 4256 1034
2020-01-08 insert phone +81 6 4256 1032
2019-11-28 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN WELLS
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
2019-10-09 delete fax +65 6224 7573
2019-10-09 delete phone +63 2 403 9106
2019-10-09 delete phone +65 6416 3377
2019-10-09 delete source_ip 104.20.155.112
2019-10-09 delete source_ip 104.20.156.112
2019-10-09 insert address Helios Building 11 Biopolis Way, #05-06 Singapore 138667 Singapore
2019-10-09 insert fax +65 6694 0798
2019-10-09 insert person Jean-Philippe Azoulay
2019-10-09 insert phone +63(2) 84039106
2019-10-09 insert phone +63(2) 88446379
2019-10-09 insert phone +65 6229 2777
2019-10-09 insert source_ip 104.20.252.32
2019-10-09 insert source_ip 104.20.253.32
2019-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-09 delete address Sec-47, Sohna Road, Gurgaon - 122002 Haryana, India
2019-08-09 delete phone +91 0124-4146065
2019-08-09 update founded_year null => 2015
2019-07-09 delete address 1303 Rahway Avenue Avenel, NJ 07001-2136 USA
2019-07-09 delete address 3422 W. Touhy Avenue Skokie, IL 60076 USA
2019-07-09 delete address Odhav Road Ahmedabad 382415 Gujarat India
2019-07-09 delete address Zhongjiang Road, Putuo district Shanghai 200333 P.R. China
2019-07-09 delete fax (732) 750-4808
2019-07-09 delete fax (847) 329-2090
2019-07-09 delete phone (732) 634-2161
2019-07-09 delete phone (847) 329-2080
2019-07-09 delete phone +1 (204) 202-1251
2019-07-09 delete phone +91 40016117
2019-07-09 insert about_pages_linkeddomain linkedin.com
2019-07-09 insert address 16th floor, 980 Jinshajiang Road, Putuo District Shanghai 200333 P.R. China
2019-07-09 insert address 17/18/19 Gujarat Vepari Maha Mandal Odhav Road, Ahmedabad 382410 Gujarat India
2019-07-09 insert address 175 Musketeer Road East Southport, MB R0H 1N1 Canada
2019-07-09 insert contact_pages_linkeddomain linkedin.com
2019-07-09 insert index_pages_linkeddomain linkedin.com
2019-07-09 insert phone +1 (204) 428-3722
2019-07-09 insert phone +91 79 40016117
2019-07-09 insert product_pages_linkeddomain linkedin.com
2019-07-09 insert terms_pages_linkeddomain linkedin.com
2019-06-08 delete address Rua Dr. José Alexandre Crosgnac, 715 Jardim Ambuitá - Itapevi São Paulo - 06680-035 - Brazil
2019-06-08 insert address Rua Dr. José Alexandre Crosgnac, 645 Jardim Ambuitá - Itapevi São Paulo - 06680-035 - Brazil
2019-06-08 update person_title Armand CHEN: Quality => Quality - Business Transformation
2019-06-08 update person_title Jeremy BURKS: Global Business Units & Commercial => Commercial
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-04-08 delete alias Roquette Riddhi Siddhi Pvt. Ltd.
2019-04-08 delete source_ip 13.69.193.7
2019-04-08 insert address 1303 Rahway Avenue Avenel, NJ 07001-2136 USA
2019-04-08 insert address 1347 Beaver Channel Parkway Clinton, IA 52732-5933 USA
2019-04-08 insert address 23 Zhenxing Road Songtiao Industry Zone Lianyungang, Jiangsu, 222069 China
2019-04-08 insert address 3422 W. Touhy Avenue Skokie, IL 60076 USA
2019-04-08 insert address Route D'Estaires 59660 Merville France
2019-04-08 insert alias Roquette India Private Limited
2019-04-08 insert fax (563) 243-1663
2019-04-08 insert fax (732) 750-4808
2019-04-08 insert fax (847) 329-2090
2019-04-08 insert fax +33 (0)3 28 50 11 55
2019-04-08 insert phone (563) 243-3943
2019-04-08 insert phone (732) 634-2161
2019-04-08 insert phone (847) 329-2080
2019-04-08 insert phone +33 (0)3 28 50 00 50
2019-04-08 insert phone +86 518 8608 3333
2019-04-08 insert source_ip 104.20.155.112
2019-04-08 insert source_ip 104.20.156.112
2019-03-02 delete source_ip 52.169.7.211
2019-03-02 insert source_ip 13.69.193.7
2019-01-28 update website_status FlippedRobots => OK
2019-01-28 delete source_ip 13.69.193.7
2019-01-28 insert index_pages_linkeddomain myworkdayjobs.com
2019-01-28 insert product_pages_linkeddomain myworkdayjobs.com
2019-01-28 insert source_ip 52.169.7.211
2018-12-29 update website_status OK => FlippedRobots
2018-10-08 delete address 20th Floor, Oberoi Commerz II, International Business Park, Oberoi Garden City, off Western Express Highway, Goregaon (East), Mumbai 400063, India
2018-10-08 insert address 21th Floor, Oberoi Commerz II, International Business Park, Oberoi Garden City, off Western Express Highway, Goregaon (East), Mumbai 400063, India
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
2018-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04 delete fax + 91 22 2570 6770
2018-09-04 delete phone +91 022-42301500
2018-09-04 delete phone 25706775
2018-09-04 insert phone +91 22 4520 0250
2018-07-29 delete address 16-5, Subang Business Centre, Jalan USJ 9/5T, USJ 9 47620 Subang Jaya Selangor Malaysia
2018-07-29 delete address 2/F, Building 9, Lane 879 Zhongjiang Road, Putuo district Shanghai 200333 P.R. China
2018-07-29 delete address 275 Deongmang-ro, Onyang-eup, Ulju-gun, Ulsan, 44969 South Korea
2018-07-29 delete address 3F, No 56, Sec 1, Xinsheng S. Rd Zhongzheng District Taipei City 10059 Taïwan
2018-07-29 delete address Office n° 702, 7th Floor Powai Plaza Hiranandani Gardens - Powai Mumbai 400 076, India
2018-07-29 delete address S.G Road, Ahmedabad - 380015 India
2018-07-29 delete address Sec-47, Sohna Road, Gurgaon - 122002 Gurgaon, Haryana, India
2018-07-29 delete alias Roquette Biotech Nutritionals Wuhan Co., Ltd.
2018-07-29 delete alias Roquette Malaysia Sdn Bhd
2018-07-29 delete fax +84 - 28 - 39333 703
2018-07-29 delete phone +66 2186 4990
2018-07-29 delete phone +66 2186 4990 / 1864491
2018-07-29 delete phone +84 - 28 - 39333 705
2018-07-29 delete phone +91 79-40016000
2018-07-29 insert address 16-5, Subang Business Centre, Jalan USJ 9/5T 47620 UEP Subang Jaya Selangor Malaysia
2018-07-29 insert address 20th Floor, Oberoi Commerz II, International Business Park, Oberoi Garden City, off Western Express Highway, Goregaon (East), Mumbai 400063, India
2018-07-29 insert address 3F, No 56, Sec 1, Xinsheng S. Rd Zhongzheng Dist Taipei City 10059 Taïwan
2018-07-29 insert address Sec-47, Sohna Road, Gurgaon - 122002 Haryana, India
2018-07-29 insert alias Roquette Ventures
2018-07-29 insert fax +84 - 8 - 39333 703
2018-07-29 insert phone +66 2 1864 9902
2018-07-29 insert phone +84 - 8 - 39333 705
2018-06-11 delete person Sophie ANCELIN
2018-04-18 delete evp Emmanuel de GEUSER
2018-04-18 delete evp Jeremy BURKS
2018-04-18 delete svp Nathalie JOANNES
2018-04-18 delete address 25 Allée Vauban - CS80213, 59564 La Madeleine Cedex France
2018-04-18 insert address 101 avenue de la République - CS 80213 59564 La Madeleine Cedex France
2018-04-18 insert person Armand CHEN
2018-04-18 insert phone +33 (0)3 28 07 60 00
2018-04-18 update person_title Emmanuel de GEUSER: Executive Vice President; Finance => Finance
2018-04-18 update person_title Gianfranco PATRUCCO: Executive Vice President / Global Operations => Global Operations
2018-04-18 update person_title Jeremy BURKS: Executive Vice President => Global Business Units & Commercial
2018-04-18 update person_title Nathalie JOANNES: Senior Vice President; Group General Counsel => Group General Counsel
2018-04-18 update person_title Sophie ANCELIN: Senior Vice President Human Resources => Human Resources
2018-04-18 update person_title Thierry MARCEL: Senior Vice President / Research & Development => Research & Development
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-03-23 update statutory_documents DIRECTOR APPOINTED MR NIGEL BRIAN STREATFIELD
2018-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOUTON
2018-03-12 delete personal_emails je..@roquette.com
2018-03-12 delete address 16-5, Subang Business Centre, Jalan USJ 9/5T 47620 UEP Subang Jaya Selangor Malaysia
2018-03-12 delete address 3F, No 56, Sec 1, Xinsheng S. Rd Zhongzheng Dist Taipei City 10059 Taïwan
2018-03-12 delete address Sec-47, Sohna Road, Gurgaon - 122002 Haryana, India
2018-03-12 delete email je..@roquette.com
2018-03-12 delete fax +84 - 8 - 39333 703
2018-03-12 delete phone +66 2 1864 9902
2018-03-12 delete phone +84 - 8 - 39333 705
2018-03-12 insert address 16-5, Subang Business Centre, Jalan USJ 9/5T, USJ 9 47620 Subang Jaya Selangor Malaysia
2018-03-12 insert address 2/F, Building 9, Lane 879 Zhongjiang Road, Putuo district Shanghai 200333 P.R. China
2018-03-12 insert address 275 Deongmang-ro, Onyang-eup, Ulju-gun, Ulsan, 44969 South Korea
2018-03-12 insert address 3F, No 56, Sec 1, Xinsheng S. Rd Zhongzheng District Taipei City 10059 Taïwan
2018-03-12 insert address Sec-47, Sohna Road, Gurgaon - 122002 Gurgaon, Haryana, India
2018-03-12 insert alias Roquette Asia Pacific Pte. Ltd.
2018-03-12 insert alias Roquette Biotech Nutritionals Wuhan Co., Ltd.
2018-03-12 insert alias Roquette Malaysia Sdn Bhd
2018-03-12 insert fax +84 - 28 - 39333 703
2018-03-12 insert phone +66 2186 4990
2018-03-12 insert phone +66 2186 4990 / 1864491
2018-03-12 insert phone +84 - 28 - 39333 705
2018-01-28 delete address 1003 South 5th Street PO Box 6647 Keokuk, IA 52632-6647 USA
2018-01-28 delete address 715 Itapevi SP - Brésil 06680-035
2018-01-28 insert address 1003 South 5th Street Keokuk, IA 52632 USA
2018-01-28 insert address Rua Dr. José Alexandre Crosgnac, 715 Jardim Ambuitá - Itapevi São Paulo - 06680-035 - Brazil
2018-01-28 insert alias Roquette Canada Ltd.
2018-01-28 insert email dp..@roquette.com
2018-01-28 insert phone +1 (204) 202-1251
2017-12-20 delete career_pages_linkeddomain profils.org
2017-12-20 delete fax +31 23 567 3400
2017-12-20 delete phone + 31 23 567 3426
2017-12-20 insert alias Roquette Brazil
2017-12-20 insert alias Roquette Foundation
2017-12-20 insert career_pages_linkeddomain myworkdayjobs.com
2017-12-20 insert phone + 31 23 30 35 100
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-03 delete personal_emails je..@roquette.com
2017-09-03 delete email je..@roquette.com
2017-09-03 insert address 715 Itapevi SP - Brésil 06680-035
2017-09-03 insert phone +55 (11) 4144-9400
2017-07-29 delete address 298 Tiong Bahru Road #14-02/03 Central Plaza Singapore 168730 Singapore
2017-07-29 delete address PTS coating symposium 2017. Leonardo Royal Hotel - München - Germany
2017-07-01 insert chairman Edouard ROQUETTE
2017-07-01 insert evp Emmanuel de GEUSER
2017-07-01 insert address 11 Biopolis Way, #05-06 Singapore 138667 Singapore
2017-07-01 insert address PTS coating symposium 2017. Leonardo Royal Hotel - München - Germany
2017-07-01 insert person Edouard ROQUETTE
2017-07-01 update person_title Emmanuel de GEUSER: Executive Vice President / Finance and Information Systems => Executive Vice President; Finance
2017-07-01 update person_title Gianfranco PATRUCCO: Executive Vice President / Manufacturing and Supply Chain => Executive Vice President / Global Operations
2017-05-16 insert address Andheri East Mumbai 400 072, India
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-15 delete source_ip 185.57.150.34
2017-03-15 insert source_ip 13.69.193.7
2017-03-15 update website_status FlippedRobots => OK
2017-02-12 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-16 delete about_pages_linkeddomain roquetteventures.com
2016-11-16 delete alias Roquette Ventures
2016-11-16 delete contact_pages_linkeddomain roquetteventures.com
2016-11-16 delete index_pages_linkeddomain roquetteventures.com
2016-11-16 delete phone 2016-045-425
2016-11-16 delete product_pages_linkeddomain roquetteventures.com
2016-11-16 delete terms_pages_linkeddomain roquetteventures.com
2016-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-13 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-20 update statutory_documents 15/04/16 FULL LIST
2016-04-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN PRICE
2016-04-04 update statutory_documents DIRECTOR APPOINTED M DAVID MOUTON
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCARROTT
2016-03-19 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2016-01-19 delete about_pages_linkeddomain algohub-roquette.com
2016-01-19 delete about_pages_linkeddomain gaialene.com
2016-01-19 delete about_pages_linkeddomain roquettenutra.com
2016-01-19 delete about_pages_linkeddomain sweetpearl.cn
2016-01-19 delete about_pages_linkeddomain sweetpearl.jp
2016-01-19 delete about_pages_linkeddomain sweetpearl.kr
2016-01-19 delete contact_pages_linkeddomain algohub-roquette.com
2016-01-19 delete contact_pages_linkeddomain gaialene.com
2016-01-19 delete contact_pages_linkeddomain roquettenutra.com
2016-01-19 delete contact_pages_linkeddomain sweetpearl.cn
2016-01-19 delete contact_pages_linkeddomain sweetpearl.jp
2016-01-19 delete contact_pages_linkeddomain sweetpearl.kr
2016-01-19 delete index_pages_linkeddomain algohub-roquette.com
2016-01-19 delete index_pages_linkeddomain gaialene.com
2016-01-19 delete index_pages_linkeddomain roquettenutra.com
2016-01-19 delete index_pages_linkeddomain sweetpearl.cn
2016-01-19 delete index_pages_linkeddomain sweetpearl.jp
2016-01-19 delete index_pages_linkeddomain sweetpearl.kr
2016-01-19 delete product_pages_linkeddomain algohub-roquette.com
2016-01-19 delete product_pages_linkeddomain gaialene.com
2016-01-19 delete product_pages_linkeddomain roquettenutra.com
2016-01-19 delete product_pages_linkeddomain sweetpearl.cn
2016-01-19 delete product_pages_linkeddomain sweetpearl.jp
2016-01-19 delete product_pages_linkeddomain sweetpearl.kr
2016-01-19 delete terms_pages_linkeddomain algohub-roquette.com
2016-01-19 delete terms_pages_linkeddomain gaialene.com
2016-01-19 delete terms_pages_linkeddomain roquettenutra.com
2016-01-19 delete terms_pages_linkeddomain sweetpearl.cn
2016-01-19 delete terms_pages_linkeddomain sweetpearl.jp
2016-01-19 delete terms_pages_linkeddomain sweetpearl.kr
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
2015-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-26 delete index_pages_linkeddomain google.com
2015-05-08 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-08 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-27 update statutory_documents 15/04/15 FULL LIST
2015-04-24 delete source_ip 90.80.157.245
2015-04-24 insert source_ip 185.57.150.34
2015-03-27 insert personal_emails ca..@roquette.com
2015-03-27 delete career_pages_linkeddomain addthis.com
2015-03-27 insert email ca..@roquette.com
2015-03-27 insert phone 00 33 3 21 63 92 48
2015-02-27 insert about_pages_linkeddomain roquette-performance-plastics.com
2015-02-27 insert contact_pages_linkeddomain roquette-performance-plastics.com
2015-02-27 insert index_pages_linkeddomain google.com
2015-02-27 insert index_pages_linkeddomain roquette-performance-plastics.com
2015-02-27 insert product_pages_linkeddomain roquette-performance-plastics.com
2015-02-27 insert terms_pages_linkeddomain roquette-performance-plastics.com
2014-12-05 insert career_pages_linkeddomain addthis.com
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
2014-10-09 insert about_pages_linkeddomain roquette.cn
2014-10-09 insert contact_pages_linkeddomain roquette.cn
2014-10-09 insert index_pages_linkeddomain roquette.cn
2014-10-09 insert product_pages_linkeddomain roquette.cn
2014-10-09 insert terms_pages_linkeddomain roquette.cn
2014-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-06-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-05-06 update statutory_documents 15/04/14 FULL LIST
2014-03-20 insert about_pages_linkeddomain roquette.com.tr
2014-03-20 insert contact_pages_linkeddomain roquette.com.tr
2014-03-20 insert index_pages_linkeddomain roquette.com.tr
2014-03-20 insert product_pages_linkeddomain roquette.com.tr
2014-03-20 insert terms_pages_linkeddomain roquette.com.tr
2014-01-15 delete about_pages_linkeddomain biohub.fr
2014-01-15 delete about_pages_linkeddomain sweetpearl.com
2014-01-15 delete casestudy_pages_linkeddomain biohub.fr
2014-01-15 delete casestudy_pages_linkeddomain sweetpearl.com
2014-01-15 delete contact_pages_linkeddomain biohub.fr
2014-01-15 delete contact_pages_linkeddomain sweetpearl.com
2014-01-15 delete index_pages_linkeddomain biohub.fr
2014-01-15 delete index_pages_linkeddomain sweetpearl.com
2014-01-15 delete product_pages_linkeddomain biohub.fr
2014-01-15 delete product_pages_linkeddomain sweetpearl.com
2014-01-15 delete terms_pages_linkeddomain biohub.fr
2014-01-15 delete terms_pages_linkeddomain sweetpearl.com
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-06 delete about_pages_linkeddomain srnutritionals.com
2013-07-06 delete address 224 - 228 rue du Faubourg St-Antoine 75012 PARIS
2013-07-06 delete casestudy_pages_linkeddomain srnutritionals.com
2013-07-06 delete contact_pages_linkeddomain srnutritionals.com
2013-07-06 delete index_pages_linkeddomain srnutritionals.com
2013-07-06 delete phone + 33 1 55 25 50 70
2013-07-06 delete product_pages_linkeddomain srnutritionals.com
2013-07-06 delete terms_pages_linkeddomain srnutritionals.com
2013-07-06 insert address 33, rue Dupleix 59100 ROUBAIX
2013-07-06 insert phone + 33 3 28 330 830
2013-07-06 update primary_contact 224 - 228 rue du Faubourg St-Antoine 75012 PARIS => 33, rue Dupleix 59100 ROUBAIX
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-18 update statutory_documents 15/04/13 FULL LIST
2012-12-04 delete source_ip 213.108.64.87
2012-12-04 insert source_ip 90.80.157.245
2012-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04 update statutory_documents 15/04/12 FULL LIST
2011-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06 update statutory_documents 15/04/11 FULL LIST
2010-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCARROTT / 01/05/2010
2010-05-05 update statutory_documents SECRETARY APPOINTED MS SUSAN PRICE
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL MCGREEVY
2010-04-23 update statutory_documents 15/04/10 FULL LIST
2010-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL GERALD MCGREEVY / 01/01/2010
2009-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-17 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-16 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-10 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-21 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-11-12 update statutory_documents NEW SECRETARY APPOINTED
2004-11-12 update statutory_documents SECRETARY RESIGNED
2004-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-03 update statutory_documents DIRECTOR RESIGNED
2004-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-20 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-10 update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-13 update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents DIRECTOR RESIGNED
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/01 FROM: THE PANTILES HOUSE 2 NEVILL STREET TUNBRIDGE WELLS KENT TN2 5TT
2001-05-21 update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-10-20 update statutory_documents AUDITOR'S RESIGNATION
2000-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-05 update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-05 update statutory_documents RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1998-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-31 update statutory_documents RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1997-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-05-20 update statutory_documents RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1996-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-04 update statutory_documents RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1995-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-22 update statutory_documents RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS
1994-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-23 update statutory_documents RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS
1993-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-06-16 update statutory_documents RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS
1992-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-03 update statutory_documents RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS
1991-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-13 update statutory_documents RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS
1991-05-11 update statutory_documents DIRECTOR RESIGNED
1991-01-03 update statutory_documents COMPANY NAME CHANGED FALCON CREST PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/01/91
1990-06-13 update statutory_documents RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS
1990-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-06-19 update statutory_documents RETURN MADE UP TO 08/06/89; NO CHANGE OF MEMBERS
1988-07-26 update statutory_documents RETURN MADE UP TO 08/07/88; NO CHANGE OF MEMBERS
1988-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-03-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-02-07 update statutory_documents RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS
1987-12-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1987-09-23 update statutory_documents DIRECTOR RESIGNED
1987-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/87 FROM: 21 OLD BUILDINGS LINCOLNS INN LONDON WC2A 3UJ
1987-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-02-14 update statutory_documents RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS
1986-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1986-05-14 update statutory_documents RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS