Date | Description |
2025-05-05 |
update website_status OK => FlippedRobots |
2025-04-03 |
delete career_pages_linkeddomain jindal.utdallas.edu |
2025-03-03 |
delete career_pages_linkeddomain bath.ac.uk |
2025-03-03 |
delete career_pages_linkeddomain bristol.ac.uk |
2025-03-03 |
delete career_pages_linkeddomain careers.cam.ac.uk |
2025-03-03 |
delete career_pages_linkeddomain careers.ox.ac.uk |
2025-03-03 |
delete career_pages_linkeddomain exeter.ac.uk |
2025-03-03 |
delete career_pages_linkeddomain lse.ac.uk |
2025-03-03 |
delete career_pages_linkeddomain warwick.ac.uk |
2025-03-03 |
insert address Unit 450, The Offices 3, One Central, World Trade Center, Sheikh Zayed Road, Dubai PO Box.9573, UAE |
2025-03-03 |
insert career_pages_linkeddomain calendar.tcu.edu |
2025-03-03 |
insert career_pages_linkeddomain careers.usc.edu |
2025-03-03 |
insert career_pages_linkeddomain jindal.utdallas.edu |
2025-03-03 |
insert career_pages_linkeddomain lmu.edu |
2025-03-03 |
insert phone +971 04 526 3252 |
2024-12-29 |
delete chieflegalofficer Paul Caulfield |
2024-12-29 |
delete chro Caliopie Walsh |
2024-12-29 |
delete cmo Joshua Maxey |
2024-12-29 |
delete founder Joshua Maxey |
2024-12-29 |
delete otherexecutives Franck Gossieaux |
2024-12-29 |
delete president Paul Carr |
2024-12-29 |
insert chieflegalofficer Holly Jennings |
2024-12-29 |
insert founder Rodolphe de Hemptinne |
2024-12-29 |
insert otherexecutives Rodolphe de Hemptinne |
2024-12-29 |
delete address Tower 3, 12th Floor
Elphinstone Road
Mumbai 400013
India |
2024-12-29 |
delete person Caliopie Walsh |
2024-12-29 |
delete person Danae Hirsch |
2024-12-29 |
delete person Franck Gossieaux |
2024-12-29 |
delete person Paul Carr |
2024-12-29 |
delete person Paul Caulfield |
2024-12-29 |
delete phone +852 2643 8100 |
2024-12-29 |
delete phone +86 (0)21 6157 0999 |
2024-12-29 |
delete phone +91 22 6193 1225 |
2024-12-29 |
delete source_ip 141.193.213.11 |
2024-12-29 |
delete source_ip 141.193.213.10 |
2024-12-29 |
insert address 1501 & 1502 Tower 2A 15th Floor
One World Center
Senapati Bapat Marg,
Lower Parel (W)
Mumbai 400013
India |
2024-12-29 |
insert address 6701 Center Drive West
5th Floor, Suite F
Los Angeles, CA90045
USA |
2024-12-29 |
insert address JustCo centre, 2nd-5th Floor, 76, Saemunan-ro, Jongno-gu, Seoul, South Korea |
2024-12-29 |
insert address Level 21, Shin-Marunouchi Center Building, 1-6-2 Marunouchi, Chiyoda-ku, Tokyo - 100-0005, Japan |
2024-12-29 |
insert address Office 1528, 15th Floor,
China World Tower A,
No.1 Jianguomenwai Road,
Chaoyang District,
Beijing 100004 China |
2024-12-29 |
insert address The Steward Building
12 Steward Street
London, E1 6FQ
United Kingdom |
2024-12-29 |
insert address Unicorn Kaufingerstrasse, Kaufingerstrasse 24, München - 80331, Germany |
2024-12-29 |
insert address Victory Commons One
2601 Victory Avenue
Dallas, TX 75219
USA |
2024-12-29 |
insert address of Steward Building, 12 Steward Street, London, E1 6FQ |
2024-12-29 |
insert alias Third Bridge (Shanghai) Limited |
2024-12-29 |
insert person Chris Wang |
2024-12-29 |
insert person Heather McClory |
2024-12-29 |
insert person Holly Jennings |
2024-12-29 |
insert phone +1 214 216 7005 |
2024-12-29 |
insert phone +4989541950250 |
2024-12-29 |
insert phone +81 3 6683 0749 |
2024-12-29 |
insert phone +81 3-6683-0744 |
2024-12-29 |
insert phone +82-02-6713-4256 |
2024-12-29 |
insert phone +852 2285 4275 |
2024-12-29 |
insert phone +86 (0)21 5178 5108 |
2024-12-29 |
insert phone +91-7400450311 |
2024-12-29 |
insert source_ip 34.89.108.149 |
2024-12-29 |
insert terms_pages_linkeddomain onetrust.com |
2024-12-29 |
update person_title Joshua Maxey: Co - Founder and Chief Marketing Officer / Senior Management; Co - Founder; Member of the Senior Management Team; Chief Marketing Officer => Co - Founder and Head of Corporate Development |
2024-12-29 |
update person_title Mike Grubert: Global Head of Forum Content / Senior Management; Member of the Senior Management Team; Global Head of Forum Content => Member of the Senior Management Team; Managing Director, Credit & Equities / Senior Management |
2024-12-29 |
update person_title Rodolphe de Hemptinne: Member of the Senior Management Team; Co - Founder of Third Bridge and Responsible for the Product; Co - Founder and Head of Innovation; Co - Founder and Head of Innovation / Senior Management => Chief Product Officer; Co - Founder |
2024-12-29 |
update website_status FlippedRobots => OK |
2024-12-06 |
update website_status OK => FlippedRobots |
2024-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES |
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 |
2023-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, 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 |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-09 |
insert chieflegalofficer Matthew Mace |
2022-06-09 |
insert chieflegalofficer Paul Caulfield |
2022-06-09 |
delete address Indiabulls Finance Center
Tower 3, 12th Floor
Elphinstone Road
Mumbai 400013
India |
2022-06-09 |
delete source_ip 2.22.12.122 |
2022-06-09 |
insert person Matthew Mace |
2022-06-09 |
insert person Paul Caulfield |
2022-06-09 |
insert source_ip 141.193.213.11 |
2022-06-09 |
insert source_ip 141.193.213.10 |
2022-06-09 |
insert terms_pages_linkeddomain ico.org.uk |
2022-06-09 |
update person_title Rodolphe de Hemptinne: Co - Founder of Third Bridge and Responsible for the Product; Co - Founder and Head of Innovation; Member of the Senior Management Team => Member of the Senior Management Team; Co - Founder of Third Bridge and Responsible for the Product; Co - Founder and Head of Innovation; Co - Founder and Head of Innovation / Senior Management |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2022-04-09 |
delete source_ip 104.89.86.148 |
2022-04-09 |
insert source_ip 2.22.12.122 |
2022-03-09 |
insert otherexecutives Franck Gossieaux |
2022-03-09 |
delete phone +44 207 7268 6600 |
2022-03-09 |
delete source_ip 104.84.253.231 |
2022-03-09 |
insert person Franck Gossieaux |
2022-03-09 |
insert phone +44 207 268 6600 |
2022-03-09 |
insert source_ip 104.89.86.148 |
2021-12-08 |
delete chiefcommercialofficer Henry Long |
2021-12-08 |
delete person Bolam Yi |
2021-12-08 |
delete person Grigor Acenov |
2021-12-08 |
delete person Henry Long |
2021-12-08 |
delete person Marcy Cwikla |
2021-12-08 |
delete source_ip 2.20.37.116 |
2021-12-08 |
insert source_ip 104.84.253.231 |
2021-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREMOLO BIDCO LIMITED |
2021-10-25 |
update statutory_documents CESSATION OF BROOKLYN BIDCO LIMITED AS A PSC |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-13 |
insert phone +44 207 7268 6600 |
2021-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-03 |
update statutory_documents REDUCTION OF CAPITAL FOLLOWING REDENOMINATION |
2021-09-03 |
update statutory_documents 03/09/21 STATEMENT OF CAPITAL USD 22000 |
2021-09-03 |
update statutory_documents STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION |
2021-08-31 |
update statutory_documents SOLVENCY STATEMENT DATED 25/08/21 |
2021-08-31 |
update statutory_documents 25/08/2021 |
2021-08-31 |
update statutory_documents 31/08/21 STATEMENT OF CAPITAL USD 22731.742089 |
2021-08-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-07-12 |
delete source_ip 104.107.176.26 |
2021-07-12 |
insert source_ip 2.20.37.116 |
2021-07-07 |
update num_mort_charges 7 => 8 |
2021-07-07 |
update num_mort_outstanding 2 => 3 |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMES MAXEY / 27/06/2021 |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODOLPHE FRANCOIS MARIE FERNAND DE HEMPTINNE / 06/04/2021 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES |
2021-06-16 |
update statutory_documents CONSOLIDATION
26/05/21 |
2021-06-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-15 |
update statutory_documents ADOPT ARTICLES 26/05/2021 |
2021-06-15 |
update statutory_documents CONSOLIDATION
SUB-DIVISION
26/05/21 |
2021-06-14 |
update statutory_documents 26/05/21 STATEMENT OF CAPITAL USD 22731.742089 |
2021-06-10 |
delete otherexecutives Jahn Marie Surette |
2021-06-10 |
delete address 5-25 Scrutton St
London, EC2A 4HJ |
2021-06-10 |
delete person Jahn Marie Surette |
2021-06-10 |
delete source_ip 2.20.37.116 |
2021-06-10 |
insert source_ip 104.107.176.26 |
2021-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062636990008 |
2021-04-16 |
delete source_ip 104.84.243.190 |
2021-04-16 |
insert source_ip 2.20.37.116 |
2021-04-07 |
update num_mort_outstanding 7 => 2 |
2021-04-07 |
update num_mort_satisfied 0 => 5 |
2021-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636990003 |
2021-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636990004 |
2021-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636990005 |
2021-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636990006 |
2021-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062636990007 |
2021-02-22 |
delete source_ip 104.86.140.18 |
2021-02-22 |
insert source_ip 104.84.243.190 |
2021-02-22 |
update person_title Mike Grubert: Global Head of Moderators / Senior Management; Global Head of Forum Content / Senior Management; Member of the Senior Management Team; Global Head of Forum Content => Global Head of Forum Content / Senior Management; Member of the Senior Management Team; Global Head of Forum Content |
2021-01-21 |
insert cio Chris Esposito |
2021-01-21 |
delete source_ip 23.214.171.125 |
2021-01-21 |
insert person Chris Esposito |
2021-01-21 |
insert person Mike Grubert |
2021-01-21 |
insert source_ip 104.86.140.18 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-07 |
delete source_ip 104.72.160.108 |
2020-10-07 |
insert source_ip 23.214.171.125 |
2020-07-10 |
insert chiefcommercialofficer Henry Long |
2020-07-10 |
delete index_pages_linkeddomain absolute.digital |
2020-07-10 |
delete person Ilaria Vigano |
2020-07-10 |
delete source_ip 23.198.71.199 |
2020-07-10 |
insert person Henry Long |
2020-07-10 |
insert source_ip 104.72.160.108 |
2020-07-10 |
update person_title Rodolphe de Hemptinne: Co - Founder of Third Bridge and Responsible for the Product; Member of the Senior Management Team; Co - Founder and Head of Product and Innovation => Co - Founder of Third Bridge and Responsible for the Product; Co - Founder and Head of Innovation; Member of the Senior Management Team |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-06-03 |
delete source_ip 23.43.75.19 |
2020-06-03 |
insert index_pages_linkeddomain absolute.digital |
2020-06-03 |
insert source_ip 23.198.71.199 |
2020-05-04 |
delete source_ip 104.72.160.108 |
2020-05-04 |
insert source_ip 23.43.75.19 |
2020-04-04 |
delete person Will Nicholl |
2020-04-04 |
delete source_ip 23.214.171.125 |
2020-04-04 |
insert source_ip 104.72.160.108 |
2020-04-04 |
update person_title Rodolphe de Hemptinne: Member of the Senior Management Team; Co - Founder and Head of Product and Innovation; Co - Founder and Head of Product and Innovation / Senior Management; Co - Founder of Third Bridge and Responsible for the Product => Co - Founder of Third Bridge and Responsible for the Product; Member of the Senior Management Team; Co - Founder and Head of Product and Innovation |
2020-01-27 |
update website_status FlippedRobots => OK |
2020-01-11 |
update website_status OK => FlippedRobots |
2019-11-11 |
delete source_ip 104.72.160.108 |
2019-11-11 |
insert source_ip 23.214.171.125 |
2019-11-07 |
update num_mort_charges 5 => 7 |
2019-11-07 |
update num_mort_outstanding 5 => 7 |
2019-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062636990006 |
2019-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062636990007 |
2019-10-11 |
delete source_ip 23.43.22.101 |
2019-10-11 |
insert source_ip 104.72.160.108 |
2019-09-07 |
update account_category GROUP => FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-12 |
delete person Yashar Jedari |
2019-08-12 |
insert address 6701 Center Drive West
5th Floor, Suite F
Los Angeles, CA90045 |
2019-06-12 |
delete phone +44 (0)20 3146 5153 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2019-05-12 |
delete about_pages_linkeddomain zendesk.com |
2019-05-12 |
delete index_pages_linkeddomain zendesk.com |
2019-05-12 |
delete management_pages_linkeddomain zendesk.com |
2019-05-12 |
delete terms_pages_linkeddomain zendesk.com |
2019-02-27 |
update website_status FlippedRobots => OK |
2019-02-27 |
delete chairman Richard Hall |
2019-02-27 |
delete otherexecutives Arnaud Bosc |
2019-02-27 |
delete otherexecutives Cedric Sellin |
2019-02-27 |
delete otherexecutives Pierre Gallix |
2019-02-27 |
delete otherexecutives Richard Hall |
2019-02-27 |
delete associated_investor IK Investment Partners |
2019-02-27 |
delete person Arnaud Bosc |
2019-02-27 |
delete person Cedric Sellin |
2019-02-27 |
delete person Pierre Gallix |
2019-02-27 |
delete person Richard Hall |
2019-02-27 |
delete phone +44 (0)20 7268 6661 |
2019-02-27 |
insert phone +44 (0)20 3146 5153 |
2019-02-27 |
insert phone 200 2019 |
2019-02-27 |
update robots_txt_status client.thirdbridge.com: 0 => 200 |
2019-02-01 |
update website_status OK => FlippedRobots |
2018-12-28 |
delete address Third Bridge Intelligence
Zetland House
5-25 Scrutton St
London, EC2A 4HJ |
2018-12-28 |
delete phone +91 22 6193 1200 |
2018-12-28 |
delete source_ip 23.214.146.64 |
2018-12-28 |
insert index_pages_linkeddomain fasttrack.co.uk |
2018-12-28 |
insert phone +91 22 6193 1225 |
2018-12-28 |
insert source_ip 23.43.22.101 |
2018-11-09 |
delete source_ip 23.43.75.19 |
2018-11-09 |
insert person Caroline Ritter |
2018-11-09 |
insert person Will Nicholl |
2018-11-09 |
insert source_ip 23.214.146.64 |
2018-11-09 |
update person_title Matthew Mace: Member of the Senior Management Team; General Counsel; Chief Compliance Officer => General Counsel; Member of the Senior Management Team |
2018-10-05 |
insert cmo Joshua Maxey |
2018-10-05 |
delete address 688 West Nanjing Road
(Henderson 688)
Jing'an District 200041
Shanghai, China |
2018-10-05 |
delete address Suite 308
688 West Nanjing Road
(Henderson 688)
Jing'an District 200041
Shanghai, China |
2018-10-05 |
delete index_pages_linkeddomain bizjournals.com |
2018-10-05 |
delete index_pages_linkeddomain marketwatch.com |
2018-10-05 |
delete index_pages_linkeddomain prnewswire.com |
2018-10-05 |
delete index_pages_linkeddomain yahoo.com |
2018-10-05 |
delete source_ip 23.214.146.64 |
2018-10-05 |
insert address 16/F, 669 XinZha Road
Jing An District
Shanghai, China |
2018-10-05 |
insert source_ip 23.43.75.19 |
2018-10-05 |
update person_title Joshua Maxey: Member of the Board; Member of the Senior Management Team; Chief Revenue Officer => Member of the Board; Member of the Senior Management Team; Chief Marketing Officer |
2018-09-02 |
delete managingdirector Joshua Maxey |
2018-09-02 |
delete svp Alistair Macdonald |
2018-09-02 |
insert chro Caliopie Walsh |
2018-09-02 |
insert president Paul Carr |
2018-09-02 |
delete alias Third Bridge Limited |
2018-09-02 |
delete email un..@cognolink.com |
2018-09-02 |
delete email un..@thirdbridge.com |
2018-09-02 |
delete index_pages_linkeddomain presswire.com |
2018-09-02 |
delete person Jennifer Myung |
2018-09-02 |
delete source_ip 104.80.242.74 |
2018-09-02 |
insert address 520 Broadway
Santa Monica
CA 90401, USA |
2018-09-02 |
insert email dp..@thirdbridge.com |
2018-09-02 |
insert index_pages_linkeddomain bizjournals.com |
2018-09-02 |
insert index_pages_linkeddomain marketwatch.com |
2018-09-02 |
insert index_pages_linkeddomain prnewswire.com |
2018-09-02 |
insert index_pages_linkeddomain yahoo.com |
2018-09-02 |
insert person Caliopie Walsh |
2018-09-02 |
insert person Paul Carr |
2018-09-02 |
insert phone +1 646 795 1541 |
2018-09-02 |
insert registration_number 06263699 |
2018-09-02 |
insert source_ip 23.214.146.64 |
2018-09-02 |
update person_description Alistair Macdonald => Alistair Macdonald |
2018-09-02 |
update person_title Alistair Macdonald: Director; Senior Vice President; Member of the Forum Team => Member of the Forum Team; Director |
2018-09-02 |
update person_title Joshua Maxey: Member of the Senior Management Team; Managing Director; Member of the Board => Member of the Board; Member of the Senior Management Team; Chief Revenue Officer |
2018-09-02 |
update robots_txt_status client.thirdbridge.com: 200 => 0 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-10 |
update website_status FlippedRobots => OK |
2018-03-10 |
delete address Level 19, The L. Place
139 Queen's Road Central
Hong Kong
General enquiries |
2018-03-10 |
delete person Tim Murray |
2018-03-10 |
delete source_ip 2.19.149.212 |
2018-03-10 |
insert address Level 18, The L. Place
139 Queen's Road Central
Hong Kong
General enquiries |
2018-03-10 |
insert source_ip 104.80.242.74 |
2018-03-10 |
update person_title Charlton Dwight: Senior Vice President; Member of the Senior Management Team => Senior Vice President; Director, Sales APAC; Member of the Senior Management Team |
2018-03-10 |
update person_title Rory Vere Nicoll: Managing Director => Managing Director, Sales North America; Managing Director |
2018-03-10 |
update person_title Yashar Jedari: Head of Sales, Europe => Head of Sales, Europe; Director, Sales Europe |
2018-03-10 |
update robots_txt_status client.thirdbridge.com: 404 => 200 |
2018-02-19 |
update website_status OK => FlippedRobots |
2018-01-07 |
delete cto Asitha Rodrigo |
2018-01-07 |
delete person Asitha Rodrigo |
2017-12-10 |
delete cmo Catherine Mulrine |
2017-12-10 |
delete coo Bryan Lewis |
2017-12-10 |
delete otherexecutives Tim Morgan |
2017-12-10 |
insert otherexecutives Matthew Mace |
2017-12-10 |
delete address 1/F, Building 16
89 Jianguo Road (China Central Mall)
Chaoyang District 100025
Beijing, China |
2017-12-10 |
delete person Bryan Lewis |
2017-12-10 |
delete person Cristin Sturchio |
2017-12-10 |
delete person Tim Morgan |
2017-12-10 |
delete source_ip 23.214.146.64 |
2017-12-10 |
insert address 10 Jintong West Road
Chaoyang District 100020
Beijing, China |
2017-12-10 |
insert person Yashar Jedari |
2017-12-10 |
insert source_ip 2.19.149.212 |
2017-12-10 |
update person_title Catherine Mulrine: Head of Marketing; Member of the Senior Management Team => Chief of Staff; Member of the Senior Management Team |
2017-12-10 |
update person_title Matthew Mace: General Counsel; Member of the Senior Management Team => General Counsel; Chief Compliance Officer; Member of the Senior Management Team |
2017-11-08 |
update num_mort_charges 2 => 5 |
2017-11-08 |
update num_mort_outstanding 2 => 5 |
2017-11-05 |
delete otherexecutives Stuart Veale |
2017-11-05 |
insert otherexecutives Arnaud Bosc |
2017-11-05 |
insert otherexecutives Pierre Gallix |
2017-11-05 |
delete associated_investor Beringea |
2017-11-05 |
delete person Stuart Veale |
2017-11-05 |
insert person Arnaud Bosc |
2017-11-05 |
insert person Pierre Gallix |
2017-11-05 |
update person_title Tim Morgan: Founder and CEO of Northern Lights Alternative Advisors; Non - Executive Board Member; Member of the Board => Non - Executive Board Member; Member of the Board |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062636990003 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062636990004 |
2017-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062636990005 |
2017-09-29 |
delete source_ip 104.81.5.190 |
2017-09-29 |
insert address 1/F, Building 16
89 Jianguo Road (China Central Mall)
Chaoyang District 100025
Beijing, China |
2017-09-29 |
insert source_ip 23.214.146.64 |
2017-09-27 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL EUR 15314.25
01/08/17 STATEMENT OF CAPITAL GBP 3877.71 |
2017-08-22 |
update statutory_documents ADOPT ARTICLES 10/08/2017 |
2017-08-18 |
delete source_ip 2.19.149.172 |
2017-08-18 |
insert person Jennifer Myung |
2017-08-18 |
insert person Tim Murray |
2017-08-18 |
insert source_ip 104.81.5.190 |
2017-08-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKLYN BIDCO LIMITED |
2017-08-11 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017 |
2017-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CEDRIC SELLIN |
2017-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL |
2017-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART VEALE |
2017-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORGAN |
2017-07-18 |
delete index_pages_linkeddomain greatplacetowork.co.uk |
2017-07-18 |
insert associated_investor IK Investment Partners |
2017-07-18 |
insert index_pages_linkeddomain presswire.com |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-06-11 |
delete source_ip 23.214.171.37 |
2017-06-11 |
insert source_ip 2.19.149.172 |
2017-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-04 |
delete svp Xian Wang |
2017-05-04 |
insert cmo Catherine Mulrine |
2017-05-04 |
insert otherexecutives Alistair Macdonald |
2017-05-04 |
insert sales_emails co..@thirdbridge.com |
2017-05-04 |
delete about_pages_linkeddomain cognolink.com |
2017-05-04 |
delete contact_pages_linkeddomain cognolink.com |
2017-05-04 |
delete index_pages_linkeddomain cognolink.com |
2017-05-04 |
delete index_pages_linkeddomain fasttrack.co.uk |
2017-05-04 |
delete management_pages_linkeddomain cognolink.com |
2017-05-04 |
delete person Giuseppe Iademarco |
2017-05-04 |
delete person Xian Wang |
2017-05-04 |
delete source_ip 2.19.149.172 |
2017-05-04 |
insert email co..@thirdbridge.com |
2017-05-04 |
insert person Catherine Mulrine |
2017-05-04 |
insert person Theo Karageorgiou |
2017-05-04 |
insert source_ip 23.214.171.37 |
2017-05-04 |
update person_title Alistair Macdonald: Senior Vice President => Director; Senior Vice President; Member of the Forum Team |
2017-05-04 |
update person_title Charlton Dwight: Senior Vice President; Member of the Senior Management Team; VP, Sales, Asia => Senior Vice President; Member of the Senior Management Team |
2017-05-04 |
update person_title Mergen Davaapil: Director, Head of Operations Americas => Managing Director, Head of Operations for Europe and the Americas |
2017-02-16 |
delete general_emails co..@thirdbridge.com |
2017-02-16 |
delete address Indiabulls Finance Center
Tower 3, 13th Floor
Elphinstone Road
Mumbai 400013
India |
2017-02-16 |
delete email co..@thirdbridge.com |
2017-02-16 |
insert about_pages_linkeddomain zendesk.com |
2017-02-16 |
insert address Indiabulls Finance Center
Tower 3, 12th Floor
Elphinstone Road
Mumbai 400013
India |
2017-02-16 |
insert index_pages_linkeddomain fasttrack.co.uk |
2017-02-16 |
insert index_pages_linkeddomain greatplacetowork.co.uk |
2017-02-16 |
insert index_pages_linkeddomain zendesk.com |
2017-02-16 |
insert management_pages_linkeddomain zendesk.com |
2017-02-16 |
insert person Noel Law |
2017-02-16 |
insert terms_pages_linkeddomain zendesk.com |
2017-02-16 |
update person_description Alistair Macdonald => Alistair Macdonald |
2017-02-10 |
update statutory_documents 16/01/17 STATEMENT OF CAPITAL EUR 13701.46
16/01/17 STATEMENT OF CAPITAL GBP 3057.69 |
2017-01-18 |
delete source_ip 23.214.171.37 |
2017-01-18 |
insert source_ip 2.19.149.172 |
2016-11-24 |
delete career_emails jo..@thirdbridge.com |
2016-11-24 |
delete email jo..@thirdbridge.com |
2016-10-26 |
delete address Level 19, The L. Place
139 Queen's Road Central
Hong Kong
Specialist enquiries |
2016-10-26 |
delete source_ip 23.214.146.173 |
2016-10-26 |
insert source_ip 23.214.171.37 |
2016-09-28 |
delete source_ip 23.214.171.37 |
2016-09-28 |
insert address Level 19, The L. Place
139 Queen's Road Central
Hong Kong
Specialist enquiries |
2016-09-28 |
insert contact_pages_linkeddomain zendesk.com |
2016-09-28 |
insert source_ip 23.214.146.173 |
2016-09-08 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-09-08 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-08-31 |
delete person Philippa Middleton |
2016-08-31 |
delete source_ip 2.19.149.172 |
2016-08-31 |
insert address Level 19, The L. Place
139 Queen's Road Central
Hong Kong
General enquiries |
2016-08-31 |
insert source_ip 23.214.171.37 |
2016-08-26 |
update statutory_documents 23/05/16 STATEMENT OF CAPITAL EUR 13672.71
23/05/16 STATEMENT OF CAPITAL GBP 4211.530 |
2016-08-04 |
update statutory_documents 30/05/16 FULL LIST |
2016-08-03 |
delete address 260 Madison Avenue Suite 1001 - 10th Floor New York, New York 10016 USA |
2016-08-03 |
delete phone +1 646 224 9575 |
2016-08-03 |
delete source_ip 23.214.171.37 |
2016-08-03 |
insert address Third Bridge Intelligence
Zetland House
5-25 Scrutton St
London, EC2A 4HJ |
2016-08-03 |
insert source_ip 2.19.149.172 |
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 |
2016-06-27 |
insert career_emails re..@thirdbridge.com |
2016-06-27 |
insert address 1411 Broadway
31st Floor
New York, New York 10018 |
2016-06-27 |
insert address 1411 Broadway
31st Floor
New York, New York 10018
USA |
2016-06-27 |
insert email re..@thirdbridge.com |
2016-06-27 |
insert phone +44 (0)20 7268 6661 |
2016-06-27 |
update person_title Richard Hall: CEO of Business Monitor International; Non - Executive Chairman; Member of the Board => Non - Executive Chairman; Member of the Board; Non - Executive Chairman at Third Bridge.He |
2016-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-04-22 |
insert cfo Jonathan Hull |
2016-04-22 |
delete source_ip 104.69.136.7 |
2016-04-22 |
insert person Jonathan Hull |
2016-04-22 |
insert source_ip 23.214.171.37 |
2016-03-13 |
update num_mort_charges 1 => 2 |
2016-03-13 |
update num_mort_outstanding 1 => 2 |
2016-03-02 |
delete vp Alistair Macdonald |
2016-03-02 |
insert svp Alistair Macdonald |
2016-03-02 |
insert svp Xian Wang |
2016-03-02 |
delete phone +852 2643 810 |
2016-03-02 |
delete source_ip 88.221.181.147 |
2016-03-02 |
insert source_ip 104.69.136.7 |
2016-03-02 |
update person_title Alistair Macdonald: Vice President => Senior Vice President |
2016-03-02 |
update person_title Xian Wang: VP Research Products => Senior Vice President |
2016-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062636990002 |
2016-01-26 |
delete source_ip 92.52.113.225 |
2016-01-26 |
insert source_ip 88.221.181.147 |
2016-01-08 |
insert company_previous_name COGNOLINK LIMITED |
2016-01-08 |
update name COGNOLINK LIMITED => THIRD BRIDGE GROUP LIMITED |
2015-12-21 |
update statutory_documents COMPANY NAME CHANGED COGNOLINK LIMITED
CERTIFICATE ISSUED ON 21/12/15 |
2015-12-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-12-21 |
update statutory_documents CHANGE OF NAME 11/12/2015 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-30 |
delete contact_pages_linkeddomain google.co.uk |
2015-08-30 |
delete email pa..@thirdbridge.com |
2015-08-30 |
insert address 6th Floor 80 Charlotte Street London W1T 4QS |
2015-08-30 |
insert address The Steward Building, 12 Steward Street, London E1 6FQ |
2015-08-30 |
insert contact_pages_linkeddomain google.com |
2015-08-08 |
delete address 71/81 WHITFIELD STREET LONDON W1T 4HG |
2015-08-08 |
insert address STEWARD BUILDING, NO.12 STEWARD STREET LONDON E1 6FQ |
2015-08-08 |
update registered_address |
2015-08-02 |
delete person Mark Thompson |
2015-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
71/81 WHITFIELD STREET
LONDON
W1T 4HG |
2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-26 |
update statutory_documents 30/05/15 FULL LIST |
2015-06-24 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 3057.690
01/04/15 STATEMENT OF CAPITAL EUR 13447.39 |
2015-02-07 |
delete phone +44 (0)20 7268 6618 |
2015-02-07 |
insert phone +44 (0)20 3327 1814 |
2014-09-10 |
insert person Mark Thompson |
2014-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOSHUA JAMES MAXEY / 18/07/2014 |
2014-09-07 |
update account_category SMALL => GROUP |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062636990001 |
2014-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
delete address 71/81 WHITFIELD STREET LONDON ENGLAND W1T 4HG |
2014-08-07 |
insert address 71/81 WHITFIELD STREET LONDON W1T 4HG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-08-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-07-25 |
update statutory_documents 30/05/14 FULL LIST |
2014-06-26 |
update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 3057.69
05/06/14 STATEMENT OF CAPITAL EUR 13412.39 |
2014-04-15 |
delete person Hedy Zhou |
2014-01-07 |
delete address 67/69 WHITFIELD STREET LONDON GREATER LONDON UNITED KINGDOM W1T 4HF |
2014-01-07 |
insert address 71/81 WHITFIELD STREET LONDON ENGLAND W1T 4HG |
2014-01-07 |
update registered_address |
2013-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
67/69 WHITFIELD STREET
LONDON
GREATER LONDON
W1T 4HF
UNITED KINGDOM |
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 |
2013-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-08-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES ELDRED HALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-08-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-07-04 |
update statutory_documents 30/05/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-02-20 |
update statutory_documents 29/11/12 STATEMENT OF CAPITAL EUR 13409.89
29/11/12 STATEMENT OF CAPITAL GBP 3057.690 |
2013-01-15 |
update statutory_documents ADOPT ARTICLES 29/11/2012 |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR STUART MICHAEL VEALE |
2012-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-07-01 |
update statutory_documents 30/05/12 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-08-16 |
update statutory_documents 30/05/11 FULL LIST |
2011-07-28 |
update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 750
30/06/11 STATEMENT OF CAPITAL EUR 8954.55 |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2010 FROM
23 HOWLAND STREET
LONDON
W1T 4AY |
2010-07-14 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 750 |
2010-06-07 |
update statutory_documents 30/05/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROBERT TAHAR / 27/05/2010 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC SELLIN / 27/05/2010 |
2010-05-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL TAHAR / 27/05/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOSHUA JAMES MAXEY / 27/05/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODOLPHE DE HEMPTINNE / 27/05/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALEXANDER MORGAN / 27/05/2010 |
2010-03-31 |
update statutory_documents 15/03/10 STATEMENT OF CAPITAL EUR 13312.28
15/03/10 STATEMENT OF CAPITAL GBP 750 |
2010-03-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-03-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-03-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010 |
2010-03-11 |
update statutory_documents SHARES AUTH 12/02/2010 |
2009-11-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-11-06 |
update statutory_documents ADOPT ARTICLES |
2009-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
1 ERIDGE ROAD
CHISWICK
LONDON
W4 1BH |
2009-08-06 |
update statutory_documents NC INC ALREADY ADJUSTED 09/07/09 |
2009-08-06 |
update statutory_documents EUR NC 11221/12464.95
09/07/2009 |
2009-08-02 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY ALEXANDER MORGAN |
2009-07-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2009-06-02 |
update statutory_documents PREVSHO FROM 31/05/2009 TO 31/12/2008 |
2009-03-28 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED DR JOSHUA JAMES MAXEY |
2008-09-23 |
update statutory_documents NC INC ALREADY ADJUSTED 26/08/08 |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS; AMEND |
2008-09-23 |
update statutory_documents EUR NC 10779/11221
15/07/2008 |
2008-08-05 |
update statutory_documents DIRECTOR APPOINTED MR CEDRIC SELLIN |
2008-08-04 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL TAHAR / 01/06/2008 |
2008-06-26 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents NC INC ALREADY ADJUSTED
20/07/07 |
2007-08-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |