THIRD BRIDGE GROUP - History of Changes


DateDescription
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