SULZER - History of Changes


DateDescription
2024-06-03 delete person Domenico Truncellito
2024-06-03 insert person Mary-Lou Murphy
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, NO UPDATES
2024-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLGER RUCKSTUHL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 delete phone +41 52 262 31 68
2023-09-12 delete phone +41 52 262 33 15
2023-09-12 update person_title Domenico Truncellito: Group Head of External Communications => Group Head of External Communications / Investor Relations
2023-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10 delete otherexecutives Christoph Ladner
2023-08-10 delete person Christoph Ladner
2023-08-10 delete phone +41 52 262 30 22
2023-08-10 insert phone +41 52 262 33 15
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ZICKLER
2023-04-21 insert alias Sulzer Ventures
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-02-21 update statutory_documents DIRECTOR APPOINTED MS EVA FREHNER
2023-01-16 insert person Jill Lee
2023-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-06-12 delete career_pages_linkeddomain gan-compliance.com
2022-05-12 insert career_pages_linkeddomain gan-compliance.com
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-04-11 insert otherexecutives Markus Kammüller
2022-04-11 insert person Markus Kammüller
2022-03-11 delete index_pages_linkeddomain medmix.swiss
2022-03-11 delete partner H&M
2022-03-11 delete partner Worn Again
2021-10-04 delete alias Sulzer APS
2021-10-04 insert index_pages_linkeddomain medmix.swiss
2021-10-04 insert product_pages_linkeddomain medmix.swiss
2021-07-29 delete partner Swiss AVA Biochem
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27 delete otherexecutives Lukas Braunschweiler
2021-05-27 delete otherexecutives Marco Musetti
2021-05-27 insert otherexecutives Dr. Suzanne Thoma
2021-05-27 delete person Lukas Braunschweiler
2021-05-27 delete person Marco Musetti
2021-05-27 insert partner Swiss AVA Biochem
2021-05-27 insert person Dr. Suzanne Thoma
2021-04-11 insert alias Sulzer APS
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-01-16 insert partner H&M
2021-01-16 insert partner Worn Again
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 delete address 93420 Villepinte, ZAC Paris Nord 2, CD 40, Paris Nord Villepinte Exhibition Centre, France
2020-05-03 insert otherexecutives Alexey Moskov
2020-05-03 insert person Alexey Moskov
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-04-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2020
2020-03-03 delete address IEC Expocentre, 14, Krasnopresnenskaya nab, 123100 Moscow, Russian Federation Interplastica Moscow
2020-03-03 delete address Rennes Exhibition Centre, La Haie Gautrais CS 27 211 - 35172 BRUZ Cedex, France
2020-03-03 insert address 93420 Villepinte, ZAC Paris Nord 2, CD 40, Paris Nord Villepinte Exhibition Centre, France
2020-01-29 delete address South Point Hotel & Casino 9777 S Las Vegas Blvd Las Vegas, Nevada 89183, United States of America
2019-08-02 update statutory_documents DIRECTOR APPOINTED MRS VANESSA LORRAINE JACKSON
2019-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAVEED HUSSAIN
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-01 delete address ICM - Internationales Congress Center München, Messe München GmbH, Messegelände, 81823 München, Germany
2019-07-01 delete person Rajiv Damani
2019-07-01 insert address South Point Hotel & Casino 9777 S Las Vegas Blvd Las Vegas, Nevada 89183, United States of America
2019-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-04-02 insert address ICM - Internationales Congress Center München, Messe München GmbH, Messegelände, 81823 München, Germany
2018-12-06 update statutory_documents DIRECTOR APPOINTED MR THOMAS DIETER ZICKLER
2018-11-18 delete about_pages_linkeddomain google.com
2018-11-18 delete casestudy_pages_linkeddomain google.com
2018-11-18 delete index_pages_linkeddomain google.com
2018-11-18 delete investor_pages_linkeddomain google.com
2018-11-18 delete management_pages_linkeddomain google.com
2018-11-18 delete partner_pages_linkeddomain google.com
2018-11-18 delete product_pages_linkeddomain google.com
2018-11-18 delete service_pages_linkeddomain google.com
2018-11-18 insert about_pages_linkeddomain instagram.com
2018-11-18 insert career_pages_linkeddomain instagram.com
2018-11-18 insert casestudy_pages_linkeddomain instagram.com
2018-11-18 insert index_pages_linkeddomain instagram.com
2018-11-18 insert investor_pages_linkeddomain instagram.com
2018-11-18 insert management_pages_linkeddomain instagram.com
2018-11-18 insert partner_pages_linkeddomain instagram.com
2018-11-18 insert product_pages_linkeddomain instagram.com
2018-11-18 insert service_pages_linkeddomain instagram.com
2018-11-18 insert terms_pages_linkeddomain instagram.com
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
2018-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-16 delete otherexecutives Axel C. Heitmann
2018-06-16 delete person Axel C. Heitmann
2018-04-20 insert otherexecutives Dr. Lukas Braunschweiler
2018-04-20 insert otherexecutives Hanne Birgitte
2018-04-20 delete address Wartstrasse 73, Winterthur, Switzerland
2018-04-20 insert person Dr. Lukas Braunschweiler
2018-04-20 insert person Hanne Birgitte
2018-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARTH BRADWELL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-03-19 delete investor_pages_linkeddomain google.ch
2018-03-19 insert address Wartstrasse 73, Winterthur, Switzerland
2018-03-19 insert investor_pages_linkeddomain goo.gl
2017-12-24 delete source_ip 185.49.16.74
2017-12-24 insert source_ip 77.74.96.156
2017-12-24 update robots_txt_status www.sulzer.com: 404 => 200
2017-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULZER AG
2017-09-06 update statutory_documents DIRECTOR APPOINTED MR NAVEED HUSSAIN
2017-08-19 delete phone +82 2 3445 4000
2017-08-19 insert person Scott Tyre
2017-08-19 insert phone +41 79 653 86 85
2017-08-19 insert phone +82 2 3445 4800
2017-06-11 update robots_txt_status www.sulzer.com: 200 => 404
2017-06-08 delete company_previous_name LIKEAPPLY LIMITED
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04 delete otherexecutives Christoph Ladner
2017-05-04 delete fax +41 52 262 00 45
2017-05-04 delete person Matthias Hochuli
2017-05-04 delete phone +41 52 262 34 41
2017-05-04 insert associated_investor H.I.G. Capital
2017-05-04 insert management_pages_linkeddomain axel-heitmann.de
2017-05-04 insert person Rainer Weihofen
2017-05-04 update person_title Christoph Ladner: Head of Investor Relations; Function Head of Investor Relations => Function Head of Group Communications and Investor Relations; Investor and Media Relations; Head of Group Communications and Investor Relations
2017-05-04 update robots_txt_status www.sulzer.com: 404 => 200
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-16 delete fax +41 52 262 03 02
2017-02-16 delete fax +41 52 262 03 93
2017-02-16 insert fax +41 52 262 32 62
2017-02-16 insert fax +41 52 262 32 82
2017-02-16 insert fax +41 52 262 37 46
2017-02-16 update robots_txt_status www.sulzer.com: 200 => 404
2017-01-12 delete fax +41 52 262 00 40
2017-01-12 delete fax +41 52 262 00 60
2017-01-12 delete fax +41 52 262 01 01
2017-01-12 delete phone +41 52 262 11 22
2017-01-12 delete phone +41 52 262 11 55
2017-01-12 delete phone +41 52 262 20 22
2017-01-12 delete phone +41 52 262 42 08
2017-01-12 delete phone +41 52 262 72 72
2017-01-12 insert fax +41 52 262 31 00
2017-01-12 insert phone +41 52 262 30 00
2017-01-12 insert phone +41 52 262 30 22
2017-01-12 insert phone +41 52 262 31 11
2017-01-12 insert phone +41 52 262 32 08
2017-01-12 update robots_txt_status www.sulzer.com: 404 => 200
2016-12-08 delete alias Sulzer AG
2016-12-08 update robots_txt_status www.sulzer.com: 200 => 404
2016-11-10 update robots_txt_status www.sulzer.com: 404 => 200
2016-10-12 delete otherexecutives Oliver Bailer
2016-10-12 delete person Oliver Bailer
2016-10-12 insert alias Sulzer AG
2016-10-12 update person_title Torsten Wintergerste: President; Division President Chemtech Ad Interim => Division President Chemtech; President
2016-10-12 update robots_txt_status www.sulzer.com: 200 => 404
2016-09-14 delete otherexecutives Peter Alexander
2016-09-14 delete person Peter Alexander
2016-09-14 delete phone +27 11 820 6360
2016-09-14 insert person Daniel Bischofberger
2016-09-14 insert phone +27 11 820 6369
2016-09-14 update robots_txt_status www.sulzer.com: 404 => 200
2016-08-17 delete chiefstrategyofficer Fabrice Billard
2016-08-17 delete otherexecutives Fabrice Billard
2016-08-17 delete person Fabrice Billard
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22 insert otherexecutives Frédéric Lalanne
2016-06-22 insert president Torsten Wintergerste
2016-06-22 insert person Frédéric Lalanne
2016-06-22 insert person Torsten Wintergerste
2016-06-22 update robots_txt_status www.sulzer.com: 0 => 404
2016-05-13 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-13 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-11 delete otherexecutives Klaus Sturany
2016-04-11 insert otherexecutives Axel C. Heitmann
2016-04-11 insert otherexecutives Mikhail Lifshitz
2016-04-11 delete person Klaus Sturany
2016-04-11 insert alias Sulzer Management Ltd.
2016-04-11 insert person Axel C. Heitmann
2016-04-11 insert person Mikhail Lifshitz
2016-04-11 update person_title Jill Lee: Member of the Board of Directors; Member of the Audit Committee; Member of the Nomination and Remuneration Committee; Member of the Audit Committee Member of the Nomination . => Member of the Board of Directors; Chairman of the Audit Committee; Member of the Nomination and Remuneration Committee; Chairman of the Audit Committee Member of the Nomination .
2016-04-11 update person_title Marco Musetti: Member of the Board of Directors; Member of the Audit Committee; Member of the Nomination and Remuneration Committee; Member of the Audit Committee Member of the Nomination . => Member of the Board of Directors; Member of the Nomination and Remuneration Committee; Member of the Nomination and Remuneration Committe .
2016-04-11 update person_title Thomas Glanzmann: Member of the Board of Directors; Member of the Strategy Committee; Chairman of the Nomination and Remuneration Committee Member of the Strategy Committee; Chairman of the Nomination and Remuneration Committee . => Chairman of the Nomination and Remuneration Committee Member of the Audit Committee; Member of the Board of Directors; Member of the Audit Committee; Chairman of the Nomination and Remuneration Committee .
2016-04-11 update robots_txt_status www.sulzer.com: 404 => 0
2016-04-08 update statutory_documents 08/04/16 FULL LIST
2016-02-24 insert chro Armand Sohet
2016-02-24 insert otherexecutives Armand Sohet
2016-02-24 insert person Armand Sohet
2016-02-24 update person_description Gerhard Roiss => Gerhard Roiss
2016-02-24 update person_description Gregoire Poux-Guillaume => Gregoire Poux-Guillaume
2016-02-24 update person_description Matthias Bichsel => Matthias Bichsel
2016-01-27 insert ceo Greg Poux-Guillaume
2016-01-27 insert otherexecutives Greg Poux-Guillaume
2016-01-27 delete terms_pages_linkeddomain comscore.com
2016-01-27 insert person Greg Poux-Guillaume
2016-01-27 insert terms_pages_linkeddomain google.com
2015-10-26 delete source_ip 195.191.133.134
2015-10-26 insert source_ip 185.49.16.74
2015-08-30 delete ceo Klaus Stahlmann
2015-08-30 delete otherexecutives Klaus Stahlmann
2015-08-30 delete fax +41 52 262 00 25
2015-08-30 delete person Klaus Stahlmann
2015-08-02 insert product_pages_linkeddomain bit.ly
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-08 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-05-02 delete investor_pages_linkeddomain facebook.com
2015-05-02 delete investor_pages_linkeddomain linkedin.com
2015-05-02 delete investor_pages_linkeddomain twitter.com
2015-05-02 delete person Verena Goelkel
2015-05-02 update person_title Gerhard Roiss: Member of the Board of Directors => Member of the Strategy Committee; Member of the Board of Directors
2015-05-02 update robots_txt_status www.sulzer.com: 200 => 404
2015-04-08 update statutory_documents 08/04/15 FULL LIST
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JEFFREY BRADWELL / 08/04/2015
2015-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN BONAS / 08/04/2015
2015-04-04 delete otherexecutives Luciano Respini
2015-04-04 delete person Luciano Respini
2015-04-04 insert product_pages_linkeddomain confirmsubscription.com
2015-04-04 insert service_pages_linkeddomain confirmsubscription.com
2015-04-04 update person_title Jill Lee: Member of the Board of Directors; Member of the Audit Committee => Member of the Board of Directors; Member of the Audit Committee; Member of the Nomination and Remuneration Committee; Member of the Audit Committee Member of the Nomination .
2015-04-04 update person_title Klaus Sturany: Chairman of the Audit Committee / Member of the Strategy Committee; Chairman of the Audit Committee / Member of the Strategy .; Member of the Board of Directors; Chairman of the Audit Committee; Member of the Strategy Committee => Member of the Board of Directors; Chairman of the Audit Committee
2015-04-04 update person_title Matthias Bichsel: Member of the Board of Directors; Member of the Strategy Committee => Vice Chairman of the Board / Member of the Strategy .; Vice Chairman of the Board; Member of the Board of Directors; Vice Chairman of the Board / Member of the Strategy Committee; Member of the Strategy Committee
2015-04-04 update robots_txt_status www.sulzer.com: 404 => 200
2015-03-07 delete chairman Manfred Wennemer
2015-03-07 delete otherexecutives Kim Jackson
2015-03-07 delete otherexecutives Scot Smith
2015-03-07 insert chiefstrategyofficer Fabrice Billard
2015-03-07 insert otherexecutives Fabrice Billard
2015-03-07 insert otherexecutives Gerhard Roiss
2015-03-07 delete contact_pages_linkeddomain apple.com
2015-03-07 delete investor_pages_linkeddomain apple.com
2015-03-07 delete management_pages_linkeddomain apple.com
2015-03-07 delete person Alfred Gerber
2015-03-07 delete person Jürgen Dormann
2015-03-07 delete person Kim Jackson
2015-03-07 delete person Manfred Wennemer
2015-03-07 delete person Scot Smith
2015-03-07 delete person Urs Fankhauser
2015-03-07 delete product_pages_linkeddomain apple.com
2015-03-07 insert person Fabrice Billard
2015-03-07 insert person Gerhard Roiss
2015-03-07 update person_title Matthias Hochuli: Deputy Media Spokesperson => Media Spokesperson
2015-03-07 update robots_txt_status www.sulzer.com: 200 => 404
2015-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DITTRICH
2015-02-07 update person_title Oliver Bailer: Member of the Executive Committee; Executive; Division President of Sulzer Chemtech; President Chemtech => Member of the Executive Committee; Executive; Division President Chemtech; Division President of Sulzer Chemtech
2015-01-30 update statutory_documents DIRECTOR APPOINTED MR HOLGER HANS-JOCHEM RUCKSTUHL
2015-01-10 delete fax +27 11 820 62 05
2015-01-10 delete phone +27 11 820 62 52
2015-01-10 insert fax +27 11 820 6207
2015-01-10 insert fax +41 52 262 03 02
2015-01-10 insert phone +27 11 820 6360
2015-01-10 update person_description Matthias Bichsel => Matthias Bichsel
2015-01-10 update robots_txt_status www.sulzer.com: 404 => 200
2014-11-25 insert person Matthias Hochuli
2014-11-25 insert phone +41 52 262 36 09
2014-11-25 update person_title Luciano Respini: Vice Chairman of the Board; Member of the Board of Directors => Vice Chairman of the Board; Member of the Board of Directors; Member of the Nomination and Remuneration Committee; Vice Chairman of the Board Member of the Nomination .
2014-11-25 update person_title Marco Musetti: Member of the Audit Committee; Member of the Board of Directors => Member of the Board of Directors; Member of the Audit Committee; Member of the Audit Committee Member Nomination and .; Member of the Audit Committee / Member Nomination and Remuneration Committee
2014-11-25 update person_title Thomas Glanzmann: Member of the Strategy Committee; Member of the Board of Directors => Member of the Board of Directors; Member of the Strategy Committee; Chairman of the Nomination and Remuneration Committee Member of the Strategy Committee; Chairman of the Nomination and Remuneration Committee .
2014-11-25 update person_title Verena Goelkel: Head of Group Communications / Group Communications; Head of Group Communications; Function Head of Group Communications => Head of Group Communications; Function Head of Group Communications
2014-11-13 update statutory_documents DIRECTOR APPOINTED MR THOMAS JOHANNES WILLI DITTRICH
2014-10-28 update person_title Verena Goelkel: Head of Group Communications; Function Head of Group Communications => Head of Group Communications / Group Communications; Head of Group Communications; Function Head of Group Communications
2014-10-28 update robots_txt_status www.sulzer.com: 200 => 404
2014-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUERGEN BRANDT
2014-09-23 delete address Zürcherstrasse 14, CH-8401 Winterthur, Switzerland
2014-09-23 delete terms_pages_linkeddomain etracker.com
2014-09-23 insert address Neuwiesenstrasse 15, CH-8401 Winterthur, Switzerland
2014-09-23 insert alias Sulzer Pump Solutions Ireland Ltd.
2014-09-23 insert investor_pages_linkeddomain apple.com
2014-09-23 insert management_pages_linkeddomain apple.com
2014-09-23 insert terms_pages_linkeddomain comscore.com
2014-09-23 update robots_txt_status www.sulzer.com: 404 => 200
2014-08-15 delete cfo Jürgen Brandt
2014-08-15 delete chairman Marco Musetti
2014-08-15 delete otherexecutives Jürgen Brandt
2014-08-15 delete person Jürgen Brandt
2014-08-15 insert contact_pages_linkeddomain apple.com
2014-08-15 insert product_pages_linkeddomain apple.com
2014-08-15 update person_description César Montenegro => César Montenegro
2014-08-15 update person_description Jill Lee => Jill Lee
2014-08-15 update person_description Klaus Stahlmann => Klaus Stahlmann
2014-08-15 update person_description Klaus Sturany => Klaus Sturany
2014-08-15 update person_description Luciano Respini => Luciano Respini
2014-08-15 update person_description Marco Musetti => Marco Musetti
2014-08-15 update person_description Matthias Bichsel => Matthias Bichsel
2014-08-15 update person_description Peter Alexander => Peter Alexander
2014-08-15 update person_description Peter Löscher => Peter Löscher
2014-08-15 update person_description Thomas Dittrich => Thomas Dittrich
2014-08-15 update person_description Thomas Glanzmann => Thomas Glanzmann
2014-08-15 update person_title Jill Lee: Member of the Board of Directors => Member of the Audit Committee; Member of the Board of Directors
2014-08-15 update person_title Klaus Sturany: Member of the Board of Directors => Chairman of the Audit Committee / Member of the Strategy Committee; Chairman of the Audit Committee / Member of the Strategy .; Member of the Board of Directors; Chairman of the Audit Committee; Member of the Strategy Committee
2014-08-15 update person_title Marco Musetti: Member of the Supervisory Board; Member of the Board of Directors; Chairman of the Board => Member of the Audit Committee; Member of the Board of Directors
2014-08-15 update person_title Matthias Bichsel: Member of the Executive Committee; Member of the Board of Directors => Member of the Strategy Committee; Member of the Board of Directors
2014-08-15 update person_title Peter Löscher: Chairman of the Board of Directors; Chairman of the Board => Chairman of the Board / Chairman of the Strategy Committee; Chairman of the Board / Chairman of the Strategy .; Chairman of the Board; Chairman of the Strategy Committee
2014-08-15 update person_title Thomas Glanzmann: Member of the Board of Directors => Member of the Strategy Committee; Member of the Board of Directors
2014-08-15 update robots_txt_status www.sulzer.com: 200 => 404
2014-08-07 update statutory_documents COMPANY BUSINESS/APPROVAL OF AUTHORITY TO SIGN WRITTEN RES OF COMPANYS SUBSIDARY 15/07/2014
2014-07-10 insert otherexecutives Christoph Ladner
2014-07-10 delete address Zürcherstrasse 12 8401 Winterthur Switzerland
2014-07-10 delete contact_pages_linkeddomain apple.com
2014-07-10 delete email ne..@sulzer.com
2014-07-10 delete email su..@sulzer.com
2014-07-10 delete investor_pages_linkeddomain apple.com
2014-07-10 delete management_pages_linkeddomain apple.com
2014-07-10 delete person Laura Gasperi
2014-07-10 delete person Tünde Kirstein
2014-07-10 delete phone +41 52 262 40 90
2014-07-10 delete product_pages_linkeddomain apple.com
2014-07-10 insert person Christoph Ladner
2014-07-10 insert person Verena Goelkel
2014-07-10 update person_title Klaus Stahlmann: Member of the Executive Committee; CEO; Member of the Executive Board; Ad Interim ) => Member of the Executive Committee; CEO
2014-07-10 update robots_txt_status www.sulzer.com: 404 => 200
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-28 delete otherexecutives Philippe Dewitz
2014-05-28 delete person Philippe Dewitz
2014-05-28 update person_title Jürgen Brandt: Member of the Executive Committee; CFO => Member of the Executive Committee; CFO ( and Ad Interim Head of Investor Relations ); CFO; Function CFO ( and Ad Interim Head of Investor Relations )
2014-05-28 update person_title Klaus Stahlmann: Member of the Executive Committee; CEO => Member of the Executive Committee; CEO; Member of the Executive Board; Ad Interim )
2014-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN BONAS / 11/04/2014
2014-04-21 insert otherexecutives Thomas Dittrich
2014-04-21 delete phone +41 52 262 34 30
2014-04-21 insert person Thomas Dittrich
2014-04-08 update statutory_documents 08/04/14 FULL LIST
2014-03-24 delete chairman Vladimir V. Kuznetsov
2014-03-24 delete otherexecutives Peter Löscher
2014-03-24 delete otherexecutives Vladimir V. Kuznetsov
2014-03-24 insert chairman Peter Löscher
2014-03-24 delete person Vladimir V. Kuznetsov
2014-03-24 update person_title Luciano Respini: Member of the Board of Directors => Vice Chairman of the Board; Member of the Board of Directors
2014-03-24 update person_title Matthias Bichsel: Member of the Executive Committee; Member of the Board of Directors; Proposed for Election to the Board => Member of the Executive Committee; Member of the Board of Directors
2014-03-24 update person_title Peter Löscher: Member of the Executive Committee; Proposed for Election to the Board and for Election; Member of the Board of Directors => Chairman of the Board of Directors; Chairman of the Board
2014-03-06 insert otherexecutives Kim Jackson
2014-03-06 insert otherexecutives Matthias Bichsel
2014-03-06 insert otherexecutives Peter Löscher
2014-03-06 delete fax +41 52 262 03 79
2014-03-06 delete phone +41 52 262 20 96
2014-03-06 insert person Alfred Gerber
2014-03-06 insert person Kim Jackson
2014-03-06 insert person Matthias Bichsel
2014-03-06 insert person Peter Löscher
2014-03-06 insert person Urs Fankhauser
2014-03-06 insert phone +41 52 262 34 30
2014-03-06 update person_description Oliver Bailer => Oliver Bailer
2014-03-06 update robots_txt_status www.sulzer.com: 200 => 404
2014-02-15 update robots_txt_status www.sulzer.com: 404 => 200
2014-01-31 update person_title Vladimir V. Kuznetsov: Vice Chairman of the Board, Assuming Chairman Responsibilities .; Vice Chairman of the Board; Member of the Board of Directors; Chairman of the Board => Vice Chairman of the Board; Member of the Board of Directors; Vice Chairman of the Board, Acts As Chairman of the .; Chairman of the Board
2014-01-17 update robots_txt_status www.sulzer.com: 200 => 404
2014-01-10 update statutory_documents AUDITOR'S RESIGNATION
2014-01-03 update robots_txt_status www.sulzer.com: 404 => 200
2013-12-20 update website_status NoTargetPages => OK
2013-12-20 delete otherexecutives Alfred Gerber
2013-12-20 delete otherexecutives Urs Fankhauser
2013-12-20 insert otherexecutives Oliver Bailer
2013-12-20 delete address Zürcherstrasse 14 8401 Winterthur Switzerland
2013-12-20 delete person Alfred Gerber
2013-12-20 delete person Urs Fankhauser
2013-12-20 insert address Neuwiesenstrasse 15 8401 Winterthur Switzerland
2013-12-20 insert person Oliver Bailer
2013-12-20 update primary_contact Zürcherstrasse 14 8401 Winterthur Switzerland => Neuwiesenstrasse 15 8401 Winterthur Switzerland
2013-09-27 update website_status IndexPageFetchError => NoTargetPages
2013-09-18 update website_status NoTargetPages => IndexPageFetchError
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-26 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-21 update website_status Redirected => NoTargetPages
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23 update statutory_documents 08/04/13 FULL LIST
2013-05-15 update website_status OK => Redirected
2013-05-03 update website_status Redirected => OK
2013-05-03 delete phone +41 52 262 20 79
2013-05-03 insert phone +41 52 262 42 08
2013-05-03 update person_title Philippe Dewitz: Head of Investor Relations => Head of Investor Relations; Function Head of Investor Relations
2013-02-27 update website_status Redirected
2013-02-13 delete phone +41 52 262 36 80
2013-01-30 update website_status OK
2013-01-23 update website_status ServerDown
2012-12-23 insert fax +41 52 262 00 45
2012-12-23 insert phone +41 52 262 34 41
2012-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30 update statutory_documents 08/04/12 FULL LIST
2011-06-21 update statutory_documents DIRECTOR APPOINTED MR JUERGEN BRANDT
2011-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PFAMMATTER
2011-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15 update statutory_documents 08/04/11 FULL LIST
2010-09-24 update statutory_documents SECRETARY APPOINTED MRS JACQUELINE ANN BONAS
2010-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BUTLER
2010-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-29 update statutory_documents 08/04/10 FULL LIST
2010-04-28 update statutory_documents SAIL ADDRESS CREATED
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PFAMMATTER / 08/04/2010
2009-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15 update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents SECRETARY APPOINTED PAUL WILLIAM BUTLER
2009-03-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD WHITELEY
2009-03-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY GARTH BRADWELL
2009-03-04 update statutory_documents DIRECTOR APPOINTED GARTH JEFFREY BRADWELL
2008-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10 update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-11 update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-16 update statutory_documents DIRECTOR RESIGNED
2005-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-13 update statutory_documents DIRECTOR RESIGNED
2005-05-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-14 update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-27 update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-18 update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/02 FROM: WESTMEAD, FARNBOROUGH, HAMPSHIRE GU14 7LP
2002-11-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-11 update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-27 update statutory_documents NEW SECRETARY APPOINTED
2002-03-27 update statutory_documents SECRETARY RESIGNED
2002-03-07 update statutory_documents DIRECTOR RESIGNED
2001-10-04 update statutory_documents DIRECTOR RESIGNED
2001-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-24 update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-03-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-07 update statutory_documents DIRECTOR RESIGNED
2001-03-07 update statutory_documents SECRETARY RESIGNED
2001-01-26 update statutory_documents DIRECTOR RESIGNED
2000-05-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-16 update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-09-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-10 update statutory_documents RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1998-06-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-04-24 update statutory_documents RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1998-02-19 update statutory_documents ADOPT MEM AND ARTS 19/08/97
1998-01-15 update statutory_documents DIRECTOR RESIGNED
1997-06-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-22 update statutory_documents SHARES AGREEMENT OTC
1997-06-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1997-05-30 update statutory_documents COMPANY NAME CHANGED LIKEAPPLY LIMITED CERTIFICATE ISSUED ON 30/05/97
1997-05-15 update statutory_documents ADOPT MEM AND ARTS 15/04/97
1997-05-14 update statutory_documents £ NC 1000/20000000 15/04/97
1997-05-14 update statutory_documents NC INC ALREADY ADJUSTED 15/04/97
1997-05-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/97
1997-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
1997-05-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-03 update statutory_documents NEW SECRETARY APPOINTED
1997-05-03 update statutory_documents DIRECTOR RESIGNED
1997-05-03 update statutory_documents SECRETARY RESIGNED
1997-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION