SCYTL - History of Changes


DateDescription
2021-02-17 delete address 73 Kenwood Hills North Bay, Ontario P1C 1M3 Canada
2021-02-17 delete phone 705.358.1860
2021-02-17 delete source_ip 13.224.119.11
2021-02-17 delete source_ip 13.224.119.44
2021-02-17 delete source_ip 13.224.119.116
2021-02-17 delete source_ip 13.224.119.122
2021-02-17 insert address 10 Rockingham CT London, Ontario N5R 3G4 Canada
2021-02-17 insert source_ip 143.204.198.103
2021-02-17 insert source_ip 143.204.198.102
2021-02-17 insert source_ip 143.204.198.99
2021-02-17 insert source_ip 143.204.198.39
2021-01-17 delete address Land DM nº 332-1077 G-18 Palm Strip Mall Jumeirah 1 Dubai, UAE North America
2021-01-17 delete source_ip 18.196.162.197
2021-01-17 delete source_ip 52.57.209.147
2021-01-17 insert address Voriou Ipirou 45, Maroussi, 151 25 Athens, Greece North America
2021-01-17 insert source_ip 13.224.119.11
2021-01-17 insert source_ip 13.224.119.44
2021-01-17 insert source_ip 13.224.119.116
2021-01-17 insert source_ip 13.224.119.122
2020-10-05 delete chieflegalofficer Belén Gabutti
2020-10-05 delete person Belén Gabutti
2020-10-05 delete person Richard Catahan
2020-05-29 delete person Benjamin Roche
2020-05-29 delete source_ip 18.194.118.137
2020-05-29 delete source_ip 52.58.87.235
2020-05-29 insert source_ip 18.196.162.197
2020-05-29 insert source_ip 52.57.209.147
2020-04-29 delete source_ip 18.197.121.128
2020-04-29 delete source_ip 54.93.204.113
2020-04-29 insert source_ip 18.194.118.137
2020-04-29 insert source_ip 52.58.87.235
2020-03-30 delete person Klaus Thalmann
2020-03-30 insert index_pages_linkeddomain medium.com
2020-02-29 insert chro Xavi Fernández
2020-02-29 insert coo Gemma Pons
2020-02-29 delete address 10 Fraleigh Ave Markham, Ontario L6C 0Y9 Canada
2020-02-29 delete client PressVote
2020-02-29 delete phone 807.631.1123
2020-02-29 delete source_ip 216.21.224.199
2020-02-29 insert about_pages_linkeddomain scytl.us
2020-02-29 insert address 73 Kenwood Hills North Bay, Ontario P1C 1M3 Canada
2020-02-29 insert career_pages_linkeddomain scytl.us
2020-02-29 insert client_pages_linkeddomain scytl.us
2020-02-29 insert contact_pages_linkeddomain scytl.us
2020-02-29 insert index_pages_linkeddomain scytl.us
2020-02-29 insert investor_pages_linkeddomain scytl.us
2020-02-29 insert management_pages_linkeddomain scytl.us
2020-02-29 insert partner_pages_linkeddomain scytl.us
2020-02-29 insert person Antoine Bertrandy
2020-02-29 insert person Xavi Fernández
2020-02-29 insert phone 705.358.1860
2020-02-29 insert source_ip 18.197.121.128
2020-02-29 insert source_ip 54.93.204.113
2020-02-29 insert terms_pages_linkeddomain scytl.us
2020-02-29 update person_title Gemma Pons: SVP Operations; Member of the Management Team => Chief Operating Officer; Member of the Management Team
2019-11-26 delete address 202 Brownlow Avenue, Suite EG Dartmouth, NS, B3B 1T5, Canada
2019-11-26 delete address 205 Horton Street East, Unit 3 London, ON N6B 1K7, Canada
2019-11-26 delete address 6/F Oriental Crystal commercial bldg, 46, Lyndhurst Terrace, Central, Hong Kong, China
2019-11-26 delete phone +1 877 400 6778
2019-11-26 delete phone +30 211 0124204
2019-11-26 delete phone +852 2581 1688
2019-11-26 delete source_ip 18.196.184.191
2019-11-26 delete source_ip 54.93.204.113
2019-11-26 insert address 10 Fraleigh Ave Markham, Ontario L6C 0Y9 Canada
2019-11-26 insert address Land DM nº 332-1077 G-18 Palm Strip Mall Jumeirah 1 Dubai, UAE North America
2019-11-26 insert phone 807.631.1123
2019-11-26 insert source_ip 216.21.224.199
2019-10-27 delete associated_investor Benchmark Capital
2019-10-27 delete associated_investor General Atlantic
2019-10-27 delete investor_pages_linkeddomain balderton.com
2019-10-27 delete investor_pages_linkeddomain signauxun.com
2019-10-27 delete person Abhishek Agrawal
2019-10-27 insert associated_investor Battery Ventures
2019-10-27 insert person Luke Sikora
2019-07-28 delete address 104/4 Columbia Court, Baulkham Hills, New South Wales, 2153 Australia
2019-07-28 delete address Kemp House 152 City Road, EC1V 2NX London, United Kingdom
2019-07-28 delete partner Berger-Levrault
2019-07-28 delete partner Election Systems & Software
2019-07-28 delete partner Hart Intercivic
2019-07-28 delete partner_pages_linkeddomain berger-levrault.com
2019-07-28 delete partner_pages_linkeddomain essvote.com
2019-07-28 delete partner_pages_linkeddomain hartintercivic.com
2019-07-28 delete partner_pages_linkeddomain hp.com
2019-07-28 delete partner_pages_linkeddomain shorecg.com
2019-07-28 insert address LEVEL 11, 50 Margaret St, Sydney, New South Wales, 2000 Australia
2019-07-28 insert partner_pages_linkeddomain kantar.com
2019-07-28 insert partner_pages_linkeddomain vectoritcgroup.com
2019-06-25 insert client_pages_linkeddomain election-results.eu
2019-03-24 insert cfo Daniel Navas
2019-03-24 delete person Holger Taubmann
2019-03-24 delete source_ip 35.157.239.21
2019-03-24 delete source_ip 52.28.49.136
2019-03-24 insert source_ip 18.196.184.191
2019-03-24 insert source_ip 54.93.204.113
2019-03-24 update person_title Daniel Navas: VP Finances => CFO; Member of the Management Team
2019-02-14 delete chieflegalofficer Silvia Caparrós
2019-02-14 delete cto Julien Moutte
2019-02-14 delete otherexecutives Benjamin Roche
2019-02-14 insert ceo Silvia Caparrós
2019-02-14 delete address 5426 Bay Center Drive, Suite 525 Tampa, FL 33609 USA
2019-02-14 delete fax +1 813 490 7145
2019-02-14 delete person Bernard Liautaud
2019-02-14 delete person Jean Souto
2019-02-14 delete person Julien Moutte
2019-02-14 insert address 1111 N. Westshore Blvd. Suite 300 Tampa, FL 33607 USA
2019-02-14 insert fax +1 813 281 0585
2019-02-14 insert person Belén Gabutti
2019-02-14 update person_description Silvia Caparrós => Silvia Caparrós
2019-02-14 update person_title Ben Fagg: VP Pre - Sales; Member of the Management Team => VP Presales
2019-02-14 update person_title Benjamin Roche: VP of Engineering; Vice President of Engineering; Member of the Management Team => Vice President of Product
2019-02-14 update person_title Daniel Navas: Finance; Member of the Management Team => VP Finances
2019-02-14 update person_title Gemma Pons: Vice President of Delivery; Member of the Management Team => SVP Operations; Member of the Management Team
2019-02-14 update person_title Silvia Caparrós: Corporate Counsel; General Counsel; Member of the Management Team => Chief Executive Officer; Member of the Management Team
2019-02-14 update primary_contact 5426 Bay Center Drive, Suite 525 Tampa, FL 33609 USA => 1111 N. Westshore Blvd. Suite 300 Tampa, FL 33607 USA
2019-01-11 delete general_emails in..@scytl.us
2019-01-11 delete email in..@scytl.us
2018-12-04 delete partner_pages_linkeddomain halarose.co.uk
2018-12-04 insert partner Idox Elections
2018-10-25 insert general_emails in..@scytl.us
2018-10-25 delete address Piata Montreal 10, World Trade Center, Entrance F, 1st Floor 011469 Bucharest, Romania
2018-10-25 delete phone +40 21 2023092
2018-10-25 insert email in..@scytl.us
2018-08-18 insert address 22 rue de la Fédération, 75015 Paris, France Contact Europe
2018-08-18 insert address 5426 Bay Center Drive Suite 525 Tampa, FL 33609 Canada
2018-08-18 insert address Enric Granados 84. 08008 Barcelona, Spain France
2018-08-18 insert person Gemma Pons
2018-08-18 insert person Gwendoline Savoy
2018-08-18 insert person Sam Campbell
2018-07-10 delete person Muriel Moscardini
2018-07-10 update person_title Jean Souto: EVP Global Sales; Director of Sales for France and the French; Member of the Management Team => Director of Sales for France and the French; VP Strategic Sales and Markets; Member of the Management Team
2018-05-21 delete ceo Pere Vallès
2018-05-21 delete otherexecutives Nicholas Cumins
2018-05-21 insert chairman Pere Vallès
2018-05-21 insert chieflegalofficer Silvia Caparrós
2018-05-21 insert otherexecutives Benjamin Roche
2018-05-21 delete person Marc Fratello
2018-05-21 delete person Nicholas Cumins
2018-05-21 insert person Benjamin Roche
2018-05-21 insert person Jonathan Brill
2018-05-21 update person_description Pere Vallès => Pere Vallès
2018-05-21 update person_title Pere Vallès: Chief Executive Officer; Member of the Management Team => Tech Entrepreneur and Investor; Chairman; Chairman of Scytl 's Board of Directors
2018-05-21 update person_title Silvia Caparrós: Corporate Counsel; Member of the Management Team => Corporate Counsel; General Counsel; Member of the Management Team
2018-04-02 delete otherexecutives Eric Elbhar
2018-04-02 delete person Eric Elbhar
2018-04-02 delete source_ip 18.195.145.231
2018-04-02 delete source_ip 52.28.102.213
2018-04-02 insert person Holger Taubmann
2018-04-02 insert source_ip 35.157.239.21
2018-04-02 insert source_ip 52.28.49.136
2018-02-12 delete source_ip 52.28.170.79
2018-02-12 insert source_ip 18.195.145.231
2018-01-01 delete otherexecutives Nicolas Cumins
2018-01-01 delete person Nicolas Cumins
2017-11-28 update website_status FlippedRobots => OK
2017-11-28 delete address 1-3, 1st floor 08006 Barcelona, Spain
2017-11-28 delete address 23/6 Khilji Road, (Mirpur Road) Shyamoli, Dhaka 1207 Bangladesh
2017-11-28 delete address 4334 NW Expressway Ste 261, Oklahoma City, OK 73116 USA
2017-11-28 delete address Calle 97 A No. 8-10 Of.202 Bogotá D.C., Colombia APAC
2017-11-28 delete address Calle Dean Valdivia 148, Piso 13, San Isidro, 15046 Lima, Peru
2017-11-28 delete address Kemp House, 152 - 160 City Road, EC1V 2NX London, United Kingdom
2017-11-28 delete address Technohub Building, Office G-18 Dubai Silicon Oasis
2017-11-28 delete address la Placídia, 1-3. 08006-Barcelona
2017-11-28 delete fax +51 1 4420022 690
2017-11-28 delete person Albert Ferrer Oliveras
2017-11-28 delete person Leticia Barcia
2017-11-28 delete phone +44 (0)203 693 3921
2017-11-28 delete phone +51 1 4420022
2017-11-28 delete phone +88 02 9130376
2017-11-28 delete phone +971 050 4818455
2017-11-28 delete terms_pages_linkeddomain leadlander.com
2017-11-28 insert address 202 Brownlow Avenue, Suite EG Dartmouth, NS, B3B 1T5, Canada
2017-11-28 insert address C/ Enric Granados 84, 08008 Barcelona, Spain
2017-11-28 insert address C/Enric Granados 84, 08008 Barcelona
2017-11-28 insert address Kemp House 152 City Road, EC1V 2NX London, United Kingdom
2017-11-28 insert client_pages_linkeddomain admin.ch
2017-11-28 insert client_pages_linkeddomain csuc.cat
2017-11-28 insert partner Berger-Levrault
2017-11-28 insert partner_pages_linkeddomain berger-levrault.com
2017-11-28 insert person Mr. García-Nieto Portabella
2017-11-28 update person_title Carles Ferrer: General Partner of Nauta Capital => General Partner of Nauta Capital; Representative of the Board Member Nauta Capital
2017-11-16 update website_status Disallowed => FlippedRobots
2017-08-23 update website_status FlippedRobots => Disallowed
2017-08-04 update website_status OK => FlippedRobots
2017-07-06 delete phone +34 627 22 09 06
2016-11-21 insert client_pages_linkeddomain businesswire.com
2016-11-21 insert client_pages_linkeddomain prweb.com
2016-10-24 insert cto Julien Moutte
2016-10-24 insert otherexecutives Nicholas Cumins
2016-10-24 insert otherexecutives Nicolas Cumins
2016-10-24 delete person Gerard Cervello
2016-10-24 delete person Manel Marco
2016-10-24 delete person Ramón Barriga
2016-10-24 insert person Ben Fagg
2016-10-24 insert person Julien Moutte
2016-10-24 insert person Marc Fratello
2016-10-24 insert person Muriel Moscardini
2016-10-24 insert person Nicholas Cumins
2016-10-24 insert person Nicolas Cumins
2016-10-24 update person_title Jean Souto: Director of Sales for France and the French; SVP WW Sales; Member of the Management Team => EVP Global Sales; Director of Sales for France and the French; Member of the Management Team
2016-10-24 update person_title Richard Catahan: Project Manager for Canada; General Manager North America => Project Manager for Canada; General Manager Canada
2016-10-24 update robots_txt_status www.scytl.com: 404 => 200
2016-08-28 delete coo Neil Weston
2016-08-28 delete person Neil Weston
2016-07-31 insert partner Swiss Post
2016-07-31 insert partner_pages_linkeddomain post.ch
2016-07-31 insert partner_pages_linkeddomain swisspost.ch
2016-07-03 delete address 4334 Northwest Expressway #261, Oklahoma City, Oklahoma 73116, USA
2016-07-03 delete address 5201 Blue Lagoon Drive #852, Miami, Florida 33126, USA
2016-07-03 delete address Piso 8, Col. Zedec, Santa Fe, México, D.F. Mexico City, Mexico
2016-07-03 delete address Voriou Ipirou 45, Marousi 151 25, Greece
2016-07-03 delete alias Scytl Australia
2016-07-03 delete alias Scytl Bangladesh
2016-07-03 delete alias Scytl Brazil
2016-07-03 delete alias Scytl Canada
2016-07-03 delete alias Scytl Greece
2016-07-03 delete alias Scytl Mexico
2016-07-03 delete alias Scytl Peru
2016-07-03 delete alias Scytl USA
2016-07-03 delete associated_investor SAP Ventures
2016-07-03 delete phone + 1.305.629.3044
2016-07-03 delete phone +52 5591712010
2016-07-03 delete phone +61 320 929 388
2016-07-03 insert address 22 rue de la Fédération, 75015 Paris, France
2016-07-03 insert address 4334 NW Expressway Ste 261, Oklahoma City, OK 73116 USA
2016-07-03 insert address 6/F Oriental Crystal commercial bldg, 46, Lyndhurst Terrace, Central, Hong Kong, China
2016-07-03 insert address Calle 97 A No. 8-10 Of.202 Bogotá D.C., Colombia APAC
2016-07-03 insert address Kemp House, 152 - 160 City Road, EC1V 2NX London, United Kingdom
2016-07-03 insert address Piata Montreal 10, World Trade Center, Entrance F, 1st Floor 011469 Bucharest, Romania
2016-07-03 insert address Voriou Ipirou 45, Maroussi, 151 25 Athens, Greece
2016-07-03 insert phone +34 627 22 09 06
2016-07-03 insert phone +40 21 2023092
2016-07-03 insert phone +44 (0)203 693 3921
2016-04-01 delete address 202-205 Horton St. London, ON N6B 1K7, Canada
2016-04-01 delete person Joan Villalta
2016-04-01 delete person Pablo Sarrias
2016-04-01 delete person Yvonne Sandner
2016-04-01 insert address 205 Horton Street East, Unit 3 London, ON N6B 1K7, Canada
2016-02-11 delete source_ip 54.86.45.224
2016-02-11 delete source_ip 54.236.73.78
2016-02-11 insert source_ip 52.28.102.213
2016-02-11 insert source_ip 52.28.170.79
2016-01-14 delete alias Scytl Honored
2016-01-14 delete person Alex Freitas
2016-01-14 delete person Edgardo Torres-Caballero
2016-01-14 delete person Jim Walsh
2016-01-14 delete source_ip 52.6.240.34
2016-01-14 delete source_ip 52.7.111.139
2016-01-14 insert source_ip 54.86.45.224
2016-01-14 insert source_ip 54.236.73.78
2015-12-01 delete cfo Dan Graham
2015-12-01 delete office_emails ca..@scytl.com
2015-12-01 delete office_emails eu..@scytl.com
2015-12-01 delete office_emails us..@scytl.com
2015-12-01 delete otherexecutives Jim Walsh
2015-12-01 delete email ap..@scytl.com
2015-12-01 delete email ca..@scytl.com
2015-12-01 delete email eu..@scytl.com
2015-12-01 delete email la..@scytl.com
2015-12-01 delete email us..@scytl.com
2015-12-01 delete person Carlos Aznar
2015-12-01 delete person Dan Graham
2015-12-01 delete person Mikel Irizar
2015-12-01 delete source_ip 107.23.45.83
2015-12-01 delete source_ip 54.208.247.176
2015-12-01 insert person Manel Marco
2015-12-01 insert person Yvonne Sandner
2015-12-01 insert source_ip 52.6.240.34
2015-12-01 insert source_ip 52.7.111.139
2015-12-01 update person_description Onno van Dommelen => Onno van Dommelen
2015-12-01 update person_title Alex Freitas: General Manager for Brazil; General Manager Brazil => General Manager Brazil and Peru; General Manager for Brazil and Peru
2015-12-01 update person_title Jim Walsh: Vice President of Operations; VP Operations => VP Strategic Projects Delivery
2015-12-01 update person_title Leticia Barcia: Senior Director Marketing Communications => VP Marketing
2015-12-01 update person_title Onno van Dommelen: VP Strategic Projects => VP Strategic Accounts & Alliances
2015-09-11 insert coo Neil Weston
2015-09-11 delete person Jordi Puiggali
2015-09-11 delete person Mr. Brian O'Connor
2015-09-11 insert person Jordi Puiggalí
2015-09-11 insert person Neil Weston
2015-09-11 insert person Ramón Barriga
2015-09-11 update person_title Richard Catahan: Project Manager for Canada; General Manager Canada => Project Manager for Canada; General Manager North America
2015-08-13 delete address 205 Horton Street, London, ON N6B 1K7, Canada
2015-08-13 delete address 500 King Street West, Suite 300, Toronto, Ontario, M5V 1L9
2015-08-13 delete fax 437-836-3501
2015-08-13 delete phone 437-836-3600
2015-08-13 insert address 202-205 Horton St. London, ON N6B 1K7, Canada
2015-08-13 insert client Ministry of Interior
2015-06-16 insert office_emails eu..@scytl.com
2015-06-16 delete partner_pages_linkeddomain iriscorporate.com
2015-06-16 insert address 205 Horton Street, London, ON N6B 1K7, Canada
2015-06-16 insert address Rupayan Shelford,F-11, 23/6 Khilji Road, (Mirpur Road) Shyamoli, Dhaka -1207 Bangladesh
2015-06-16 insert address Technohub Building, Office G-18 Dubai Silicon Oasis (DSO), Dubai, P.O.BOX: 6009, U.A.E
2015-06-16 insert email ap..@scytl.com
2015-06-16 insert email eu..@scytl.com
2015-06-16 insert email la..@scytl.com
2015-06-16 insert partner_pages_linkeddomain irisxtract.com
2015-06-16 insert phone +88-02-9130376
2015-06-16 insert phone +971 050 4818455
2015-06-16 insert phone 1877-400-6778
2015-05-18 delete address 104/4 Columbia Court, Baulkham Hills, New South Wales, 2153, Austràlia
2015-05-18 insert address 104/4 Columbia Court, Baulkham Hills, New South Wales, 2153, Australia
2015-05-18 insert alias Scytl USA
2015-03-23 delete address 104/4 Columbia Court, Baulkham Hills Nova Gal·les del Sud 2153, Austràlia
2015-03-23 delete client_pages_linkeddomain testing2.com
2015-03-23 delete partner Fondation Operation BRAVO
2015-03-23 delete partner Fundación Operation BRAVO
2015-03-23 delete person Peter Holmes
2015-03-23 insert address 104/4 Columbia Court, Baulkham Hills, New South Wales, 2153, Austràlia
2015-03-23 insert address 5201 Blue Lagoon Drive #852, Miami, Florida 33126, USA
2015-03-23 insert address Calle Dean Valdivia 148 Piso 13, San Isidro 15046, Lima, Peru
2015-03-23 insert alias Scytl Honored
2015-03-23 update person_title Alex Freitas: General Manager Brazil and Peru; General Manager for Brazil and Peru => General Manager for Brazil; General Manager Brazil
2015-03-23 update person_title Silvia Caparrós: Corporate Counsel; Legal Counsel => Corporate Counsel
2015-02-20 delete source_ip 107.23.10.167
2015-02-20 delete source_ip 107.23.70.159
2015-02-20 insert address 4334 Northwest Expressway #261, Oklahoma City, Oklahoma 73116, USA
2015-02-20 insert partner Fondation Operation BRAVO
2015-02-20 insert partner Fundación Operation BRAVO
2015-02-20 insert person Peter Holmes
2015-02-20 insert person Richard Catahan
2015-02-20 insert source_ip 107.23.45.83
2015-02-20 insert source_ip 54.208.247.176
2015-01-23 insert cfo Dan Graham
2015-01-23 delete address Suite 1614 - Level 16, 1 SENTRAL Jalan Stesen Sentral 5 KL Sentral, 50470 Kuala Lumpur, Malaysia
2015-01-23 delete fax +60 320 929 201
2015-01-23 delete person Peter Garside
2015-01-23 delete phone +60 320 929 388
2015-01-23 insert address Causeway Bay, 1 Matheson Street, Times Square,31/F, Tower One, Hong Kong
2015-01-23 insert address Piso 8, Col. Zedec, Santa Fe, México, D.F. Mexico City, Mexico
2015-01-23 insert alias Scytl Australia
2015-01-23 insert person Dan Graham
2015-01-23 insert person Klaus Thalmann
2015-01-23 insert person Mrs. Silvia Caparrós
2015-01-23 insert phone + 33 685 03 86 49
2015-01-23 update person_description Eric Elbhar => Eric Elbhar
2015-01-23 update person_title Eric Elbhar: Director of Business Development; Partner Network Worldwide; VP WW Business Development => Director of Business Development; General Manager Asia Pacific
2015-01-23 update person_title Jordi Puiggali: Security Expert; CSO and SVP Research & Development => Security Expert; SVP Research and Security
2014-12-16 delete source_ip 107.23.246.97
2014-12-16 insert source_ip 107.23.10.167
2014-12-16 update robots_txt_status www.scytl.com: 200 => 404
2014-11-14 delete address Voriou Ipirou 45, 15125 Athens, Greece
2014-11-14 delete investor_pages_linkeddomain sapventures.com
2014-11-14 delete phone +30 210 6121340
2014-11-14 delete phone +61 320 929 388
2014-11-14 insert address Voriou Ipirou 45, 15125 Marousi, Greece
2014-11-14 insert investor Sapphire Ventures
2014-11-14 insert investor_pages_linkeddomain signauxun.com
2014-11-14 insert phone +30 211 0124204
2014-11-14 insert phone +52 5591712010
2014-11-14 insert phone +61 (0) 417 012 591
2014-10-06 insert phone +61 320 929 388
2014-08-24 insert associated_investor Adams Street Partners
2014-08-24 insert investor Adams Street Partners
2014-08-24 insert investor Industry Ventures LLC
2014-08-24 insert investor_pages_linkeddomain adamsstreetpartners.com
2014-08-24 insert investor_pages_linkeddomain sapventures.com
2014-08-24 insert investor_pages_linkeddomain signauxdeux.com
2014-07-27 insert associated_investor SAP Ventures
2014-06-27 insert sales_emails co..@scytl.com
2014-06-27 insert address 4334 N W Expressway, Suite 261, Oklahoma City, OK 73116, USA
2014-06-27 insert address 5201 Blue Lagoon Dr, Suite 852. Miami, Florida, USA
2014-06-27 insert address Dongbu Centreville 607- 202, Shinbong Dong, Suji Gu, Yongin City, 448-150 Gyunggi Do, South Korea
2014-06-27 insert address Paseo de la Reforma 350, Piso 10 y 11 Col. Juárez. Ciudad de México, 06600, Mexico
2014-06-27 insert address Voriou Ipirou 45, 15125 Athens, Greece
2014-06-27 insert alias Scytl Brazil
2014-06-27 insert alias Scytl Mexico
2014-06-27 insert alias Scytl South Korea
2014-06-27 insert email co..@scytl.com
2014-06-27 insert phone + 1.305.629.3044
2014-06-27 insert phone + 55 61 3961 1800
2014-06-27 insert phone +82-10-4622-1875
2014-05-30 insert otherexecutives Mr. Jim Walsh
2014-05-30 delete person Branden Elwell
2014-05-30 delete person Mr. Dos Santos
2014-05-30 delete person Peter Holmes
2014-05-30 delete person Richard Catahan
2014-05-30 insert associated_investor General Atlantic
2014-05-30 insert associated_investor Vulcan Capital
2014-05-30 insert investor Vulcan Capital
2014-05-30 insert investor_pages_linkeddomain vulcan.com
2014-05-30 insert person Abhishek Agrawal
2014-05-30 insert person Mr. Brian O'Connor
2014-05-30 insert person Mr. Carlos Aznar
2014-05-30 insert person Mr. Jim Walsh
2014-05-30 insert person Mr. Joan Villalta
2014-05-30 insert person Ms. Leticia Barcia
2014-05-30 update person_title Onno van Dommelen: SVP Product Development => VP Strategic Projects
2014-05-30 update person_title Pablo Sarrias: EVP of Sales & Marketing; EVP Corporate Development => EVP of Sales & Marketing; SVP Corporate Development
2014-05-01 delete about_pages_linkeddomain theresumator.com
2014-05-01 delete client_pages_linkeddomain theresumator.com
2014-05-01 delete contact_pages_linkeddomain theresumator.com
2014-05-01 delete index_pages_linkeddomain theresumator.com
2014-05-01 delete investor_pages_linkeddomain theresumator.com
2014-05-01 delete management_pages_linkeddomain theresumator.com
2014-05-01 delete partner_pages_linkeddomain theresumator.com
2014-05-01 delete product_pages_linkeddomain theresumator.com
2014-05-01 delete service_pages_linkeddomain theresumator.com
2014-05-01 delete solution_pages_linkeddomain theresumator.com
2014-05-01 delete terms_pages_linkeddomain theresumator.com
2014-03-03 delete coo Pablo Sarrias
2014-03-03 delete alias Scytl Malaysia
2014-03-03 delete person Andy Tye
2014-03-03 delete person Susan Crutchlow
2014-03-03 insert address 104/4 Columbia Court, Baulkham Hills NSW 2153, Australia
2014-03-03 insert alias Scytl Australia
2014-03-03 insert person Daniel Navas
2014-03-03 insert person Richard Catahan
2014-03-03 insert source_ip 107.23.70.159
2014-03-03 update person_title Branden Elwell: General Manager for the United States => General Manager for North America
2014-03-03 update person_title Gerard Cervello: VP Sales Operations => VP Pre - Sales
2014-03-03 update person_title Jean Souto: Director of Sales for France and the French; VP WW Sales => Director of Sales for France and the French; SVP WW Sales
2014-03-03 update person_title Mikel Irizar: VP WW Marketing => SVP WW Marketing
2014-03-03 update person_title Onno van Dommelen: SVP Strategic Projects => SVP Product Development
2014-03-03 update person_title Pablo Sarrias: Chief Operating Officer; EVP of Sales & Marketing => EVP of Sales & Marketing; EVP Corporate Development
2014-03-03 update person_title Ramon Barriga: Finance; VP of Finance; Professor of Financial Analysis at the Catalan Institute of Technology => VP of Finance; Professor of Financial Analysis at the Catalan Institute of Technology; VP Corporate Administration
2013-12-07 delete source_ip 107.23.176.147
2013-12-07 delete source_ip 54.236.89.69
2013-12-07 insert source_ip 107.23.246.97
2013-11-09 delete source_ip 217.116.15.21
2013-11-09 insert source_ip 107.23.176.147
2013-11-09 insert source_ip 54.236.89.69
2013-08-15 delete address 21 Nehru Place - New Delhi 110019 - India
2013-08-15 delete address Marousiotou Olympioniki (Terma) Marousi, 151 24 - Athens
2013-08-15 delete address la Placídia, 1 first floor, 08006 Barcelona, Spain
2013-08-15 delete alias Scytl India
2013-08-15 delete fax +30 210 61 47 206
2013-08-15 delete fax +91 (11) 4120 7575
2013-08-15 delete person Rajeev Sood
2013-08-15 delete phone +30 210 61 47 346
2013-08-15 delete phone +91 (11) 2620 7563
2013-08-15 delete phone +91 (11) 4120 7563
2013-08-15 insert address Voriou Ipirou 45, 15125 Athens
2013-08-15 insert address la Placidia, 1-3, 1st floor , 08006 Barcelona, Spain
2013-08-15 insert partner Halarose
2013-08-15 insert partner_pages_linkeddomain halarose.co.uk
2013-08-15 insert phone +30 210 6121340
2013-08-15 update person_title Edgardo Torres-Caballero: General Manager; General Manager for Latin America & the Caribbea => General Manager; General Manager for Latin America & the Caribbean
2013-07-07 update website_status InternalLimits => OK
2013-07-07 insert fax +51 (1) 4420022 690
2013-07-07 update person_title Gerard Cervello: VP Operations => VP Sales Operations
2013-07-07 update person_title Onno van Dommelen: VP Strategic Projects => SVP Strategic Projects
2013-07-07 update person_title Rajeev Sood: General Manager of Its Indian Subsidiary => General Manager India; General Manager of Its Indian Subsidiary
2013-06-19 update website_status OK => InternalLimits
2013-05-21 delete address Pl. Gal·la Placídia, 1-3, 1st floor 08006 Barcelona - Spain
2013-05-21 delete alias Scytl Perú
2013-05-21 insert address la Placídia, 1 first floor, 08006 Barcelona, Spain
2013-05-21 insert alias Scytl Greece
2013-05-21 insert alias Scytl Peru
2013-05-21 insert client_pages_linkeddomain t3.com
2013-05-21 insert client_pages_linkeddomain t4.com
2013-05-21 insert client_pages_linkeddomain testing2.com
2013-05-21 insert client_pages_linkeddomain testingcustomer.com
2013-05-21 insert client_pages_linkeddomain theresumator.com
2013-05-21 insert contact_pages_linkeddomain theresumator.com
2013-05-21 insert partner_pages_linkeddomain theresumator.com
2013-05-21 insert terms_pages_linkeddomain theresumator.com
2013-04-04 delete general_emails in..@soesoftware.com
2013-04-04 insert general_emails co..@scytl.com
2013-04-04 delete address 400 E.Pratt Street, Suite 800 Baltimore MD, 21202 - USA
2013-04-04 delete alias Scytl USA
2013-04-04 delete email in..@soesoftware.com
2013-04-04 delete email sc..@scytl.com
2013-04-04 delete phone +1 (443) 759-3168
2013-04-04 insert address Office 903/904 San Isidro, Lima 27, Perú
2013-04-04 insert address Suite 1614 - Level 16, 1 SENTRAL Jalan Stesen Sentral 5 KL Sentral, 50470 Kuala Lumpur, Malaysia
2013-04-04 insert alias Scytl Malaysia
2013-04-04 insert alias Scytl Perú
2013-04-04 insert email co..@scytl.com
2013-04-04 insert fax +60 320 929 201
2013-04-04 insert phone +51 (1) 4420022
2013-04-04 insert phone +60 320 929 388
2013-02-24 delete person Peter Garside