PRO GLOBAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-19 delete index_pages_linkeddomain surveymonkey.co.uk
2023-10-19 insert person Anthony Brady
2023-10-19 insert person Charlie Neyland
2023-10-19 insert person Robert Sherman
2023-10-19 insert person Toby Fennemore
2023-10-19 update person_title Dani Rosser: Operations Leader - Technical Accounting / Financial & Technical Accounting => Head of Broker Services / Financial & Technical Accounting
2023-10-19 update person_title Ian Harvey: Claims Consultant; Consultant ( Claims ) - EL / PL Claims; Claims Consultant at Pro => Consultant ( Claims ) - EL / PL Claims
2023-10-19 update person_title Shayne Caple: Operations Leader => Head of Underwriting Services
2023-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-09 delete address 1 America Square, 17 Crosswall, London, EC3N 2LB United Kingdom
2023-08-09 delete person Chris Doherty
2023-08-09 insert about_pages_linkeddomain propelconsult.co.uk
2023-08-09 insert contact_pages_linkeddomain propelconsult.co.uk
2023-08-09 insert index_pages_linkeddomain propelconsult.co.uk
2023-08-09 insert management_pages_linkeddomain propelconsult.co.uk
2023-08-09 insert person Zakk Powell
2023-08-09 insert terms_pages_linkeddomain propelconsult.co.uk
2023-08-09 update person_title Francesco Rastrelli: Consultant => Senior Auditor
2023-07-06 delete address Suite 526 5th Floor Horton House Exchange Flags Liverpool, L2 3PF
2023-07-06 delete person Sue Barenbrug
2023-07-06 insert address Suite 523 5th Floor Horton House Exchange Flags Liverpool, L2 3PF
2023-07-06 insert index_pages_linkeddomain surveymonkey.co.uk
2023-07-06 insert person Alexandra Hebblewhite
2023-07-06 insert person Karin Anderson
2023-06-03 delete person Elie Azzi
2023-06-03 insert person Emma Rees
2023-06-03 insert person Lucy Eaborn
2023-06-03 insert person Monzer Monzer
2023-06-03 insert person Sabrina Nieto
2023-06-03 insert person Timothy Hanman
2023-06-03 update person_description Kevin Coll => Kevin Coll
2023-06-03 update person_title Debbie Roome: Head of EL / PL Operations => Client Engagement Executive
2023-06-03 update person_title Iain Turnbull: Client Lead => Client Lead; Technical Claims Manager ( Casualty )
2023-06-03 update person_title Jonathan Richards: Solicitor; Solicitor ( Non - Practising ) => Solicitor; Solicitor ( Non - Practising ); Technical Claims Manager ( Legacy )
2023-06-03 update person_title Kevin Coll: Claims Manager => Claims Manager; Technical Claims Manager ( Complex )
2023-06-03 update person_title Steve Bellingham: Head of Strategy - Disease and Illness; Head of Strategy Disease & Injury => Head of Strategy - Disease and Illness
2023-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CUTLER
2023-05-26 update statutory_documents CESSATION OF CHROME HOLDINGS LTD AS A PSC
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-04-21 insert person Alison Westaway
2023-04-21 insert person Elaine Collier
2023-04-21 insert person Sarah Kerry
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-20 delete index_pages_linkeddomain cai-datacleanse.com
2023-03-20 insert person Elie Azzi
2023-03-20 insert person Michael Schwiede
2023-03-20 update person_description Shaun Linton => Shaun Linton
2023-03-20 update person_description Shayne Caple => Shayne Caple
2023-03-20 update person_title Shaun Linton: Head of Client Engagement at Pro MGA Global Solutions, Discusses the Advantages of Working With an MGA, and How These Benefits Are Helping [ ] => Head of Client Engagement
2023-03-20 update person_title Shayne Caple: Operations Leader; Head of Underwriting Services, Always Focuses on Continuous Improvement When Supporting Clients - but What Does This Mean in Practice, and [ ] => Operations Leader
2023-02-17 delete otherexecutives Shaun Linton
2023-02-17 delete person Patrick Koch
2023-02-17 delete person Tanischa Lewis-Squires
2023-02-17 insert person Gemma Roberts
2023-02-17 insert person Guillaume Dutertre
2023-02-17 insert person Kevin Coll
2023-02-17 update person_description Shaun Linton => Shaun Linton
2023-02-17 update person_description Shayne Caple => Shayne Caple
2023-02-17 update person_title Bart Archibald: Claims Manager => Senior Claims Auditor
2023-02-17 update person_title Danny Maleary: Head of MGA / UK; Member of the Leadership Team => CEO ( Pro MGA Global Solutions ) UK; Member of the Leadership Team
2023-02-17 update person_title Eileen Lubold: Senior Claims Specialist => Senior Claims Auditor; Senior Claims Specialist; Senior Claim Auditor
2023-02-17 update person_title Gordon Burrows: Head of Solutions => Head of Solutions & Compliance
2023-02-17 update person_title Ian Harvey: Consultant => Claims Consultant; Consultant ( Claims ) - EL / PL Claims; Claims Consultant at Pro
2023-02-17 update person_title Nick Rolfe: Client Team Manager => Senior Consultant
2023-02-17 update person_title Shaun Linton: Head of Operations => Head of Client Engagement at Pro MGA Global Solutions, Discusses the Advantages of Working With an MGA, and How These Benefits Are Helping [ ]
2023-02-17 update person_title Shayne Caple: Operations Leader => Operations Leader; Head of Underwriting Services, Always Focuses on Continuous Improvement When Supporting Clients - but What Does This Mean in Practice, and [ ]
2023-01-16 delete ceo Steve Lewis
2023-01-16 delete person Mabel Michell
2023-01-16 delete person Richard Lawson
2023-01-16 delete person Simon Capie
2023-01-16 insert person Chris Doherty
2023-01-16 update person_title Steve Lewis: Chief Executive Officer / UK; Member of the Leadership Team; Chief Executive Officer => Chief Executive Officer & Group Head of Claims / UK; Member of the Leadership Team
2022-11-13 delete person Anna Silwa
2022-11-13 delete person Elena Carmen Green
2022-11-13 delete person Francisco Rastrelli
2022-11-13 delete person Susan Lee
2022-11-13 insert person Csilla Kiss
2022-11-13 insert person Francesco Rastrelli
2022-11-13 insert person Tanischa Lewis-Squires
2022-09-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-11 insert chieflegalofficer Ceri-Sian Williams
2022-05-11 delete person Jerry Perrins
2022-05-11 delete person Lorraine Mojica
2022-05-11 insert alias Pro MGA Global Solutions Ltd
2022-05-11 insert person Ceri-Sian Williams
2022-05-11 insert person Ian Harvey
2022-05-11 insert person Jonathan Richards
2022-05-11 insert person Mabel Michell
2022-05-11 insert person Neil Paterson
2022-05-11 insert person Preeti Bansil
2022-05-11 update person_description Steve Lewis => Steve Lewis
2022-05-11 update person_title Hannah Brambani: Business Architect => Head of Operational Performance
2022-05-11 update person_title Sue Barenbrug: Head of Data Management and Modelling => Senior Consultant
2022-05-07 insert company_previous_name PRO GLOBAL HOLDINGS LIMITED
2022-05-07 insert company_previous_name PRO MGA GLOBAL SOLUTIONS LTD
2022-05-07 update name PRO GLOBAL HOLDINGS LIMITED => PRO GLOBAL HOLDINGS LTD
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-13 update statutory_documents COMPANY NAME CHANGED PRO GLOBAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/04/22
2022-04-13 update statutory_documents COMPANY NAME CHANGED PRO MGA GLOBAL SOLUTIONS LTD CERTIFICATE ISSUED ON 13/04/22
2022-03-11 delete ceo Danny Maleary
2022-03-11 delete alias Pro Global Holdings Ltd
2022-03-11 delete person Mark Geoghegan
2022-03-11 delete source_ip 194.62.118.215
2022-03-11 insert about_pages_linkeddomain instagram.com
2022-03-11 insert address One America Square, 17 Croswall, London EC3N 2LB
2022-03-11 insert alias Pro Insurance Solutions Limited
2022-03-11 insert alias Pro MGA Solutions Limited
2022-03-11 insert index_pages_linkeddomain cai-datacleanse.com
2022-03-11 insert registration_number 02801404
2022-03-11 insert registration_number 10575665
2022-03-11 insert source_ip 139.59.169.77
2022-03-11 update person_title Danny Maleary: CEO; Member of the Leadership Team => Member of the Leadership Team; Head of MGA
2022-03-11 update person_title Richard Lawson: Global Head of Client Engagement; Member of the Leadership Team => Group Head of Claims; Member of the Leadership Team
2021-12-06 delete general_emails in..@pro-claimssolutions.com
2021-12-06 delete personal_emails ro..@pro-global.com
2021-12-06 insert office_emails ge..@pro-global.com
2021-12-06 insert personal_emails ro..@pro-global.com
2021-12-06 delete email in..@pro-claimssolutions.com
2021-12-06 delete email ro..@pro-global.com
2021-12-06 delete fax +49 (0)32 21108990220
2021-12-06 delete person Robert Buchberger
2021-12-06 delete phone +49 (0)221-499 380-50
2021-12-06 insert email ge..@pro-global.com
2021-12-06 insert email ro..@pro-global.com
2021-12-06 insert email ze..@pro-global.com
2021-12-06 insert person Mark Geoghegan
2021-12-06 insert person Roman Claren
2021-12-06 insert phone +49-221-499380-69 / -71
2021-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY HUW THOMAS FRANKLIN / 13/11/2021
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
2021-10-03 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-28 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-07 delete person Dani Recupero
2021-06-07 insert person Daniel Recúpero
2021-06-07 update person_title Pervin Sivanathan: Head of Audit and Consulting; Member of the Leadership Team => Head of Audit and Consulting; Member of the Leadership Team; Head of Insurance Consulting Operations
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-02-20 delete phone + 55 11 4837 5705
2021-02-20 insert address Av. Ibirapuera 2033, 8th Floor, Room 81, Indianópolis, São Paulo, Brazil
2021-02-20 insert email al..@pro-global.com
2021-02-20 insert email ju..@pro-global.com
2021-02-20 insert person Alberto de Trazegnies G
2021-02-20 insert phone +5511 4783 1116
2021-02-20 insert phone 04.029-901
2021-01-19 delete managingdirector Jan- Henning Evers
2021-01-19 delete email ja..@pro-claimssolutions.com
2021-01-19 delete person Jan- Henning Evers
2021-01-19 update person_description Mark Geoghegan => Mark Geoghegan
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
2020-10-01 insert person Mark Geoghegan
2020-09-09 update statutory_documents SECOND FILED SH01 - 29/01/20 STATEMENT OF CAPITAL GBP 13341.13
2020-08-24 update statutory_documents 03/07/20 STATEMENT OF CAPITAL GBP 12706.29
2020-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-25 insert chro Patrick Francis-Lang
2020-07-25 insert person Patrick Francis-Lang
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 delete personal_emails mo..@pro-global.com
2020-06-24 delete alias Pro MGA Solutions Ltd
2020-06-24 delete email mo..@pro-global.com
2020-06-24 delete person Mory Katz
2020-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-13 update statutory_documents ADOPT ARTICLES 29/01/2020
2020-05-13 update statutory_documents ALTER ARTICLES 21/01/2020
2020-05-13 update statutory_documents ALTER ARTICLES 21/01/2020
2020-05-13 update statutory_documents ALTER ARTICLES 21/01/2020
2020-05-13 update statutory_documents ALTER ARTICLES 21/01/2020
2020-05-13 update statutory_documents ALTER ARTICLES 21/01/2020
2020-05-13 update statutory_documents ALTER ARTICLES 21/01/2020
2020-05-13 update statutory_documents ALTER ARTICLES 29/01/2020
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-04-24 delete source_ip 89.234.44.172
2020-04-24 insert source_ip 194.62.118.215
2020-02-25 update statutory_documents DIRECTOR APPOINTED MR STEVE LEWIS
2020-02-25 update statutory_documents 29/01/20 STATEMENT OF CAPITAL GBP 1777073.84
2020-02-20 update statutory_documents ARTICLES OF ASSOCIATION
2019-12-22 delete ceo Artur Niemczewski
2019-12-22 delete person Artur Niemczewski
2019-12-22 delete phone +44 (0)20 7068 8123
2019-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTUR NIEMCZEWSKI
2019-09-22 insert alias Pro MGA Solutions Ltd
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
2019-08-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-23 delete fax +49 (0)221-499 3805-59
2019-08-23 delete phone +49 (0)221-499 3805-50
2019-08-23 delete phone +49 221 499 380 555
2019-08-23 insert phone +49 (0)221-499 380-50
2019-08-23 insert phone +49 221 499 380 61
2019-07-24 insert person Richard Robertson
2019-05-07 delete address 88 LEADENHALL STREET LONDON EC3A 3BP
2019-05-07 insert address ONE AMERICA SQUARE CROSSWALL LONDON ENGLAND EC3N 2LB
2019-05-07 update registered_address
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-17 delete personal_emails sa..@rein4ce.co.uk
2019-04-17 delete address 6 Bevis Marks London EC3A 7BA
2019-04-17 delete address 88 Leadenhall Street, London, EC3A 3BP United Kingdom
2019-04-17 delete address Markenbergweg 36 59846 Sundern-Hövel Germany
2019-04-17 delete contact_pages_linkeddomain rein4ce.co.uk
2019-04-17 delete email ma..@rein4ce.co.uk
2019-04-17 delete email sa..@rein4ce.co.uk
2019-04-17 delete person Mairi Mallon
2019-04-17 delete person Sarah Mortimer
2019-04-17 delete phone +44 (0)7718 882011
2019-04-17 delete phone +44 (0)7843 076 533
2019-04-17 insert address 1 America Square, 17 Crosswall, 11th Floor, London, EC3N 2LB
2019-04-17 insert address Kamener Str. 110 59425 Unna Germany
2019-04-17 insert email he..@lysanderpr.com
2019-04-17 insert email ro..@lysanderpr.com
2019-04-17 insert fax +49 (0)32 21108990220
2019-04-17 insert person Helen Wright
2019-04-17 insert person Roddy Langley
2019-04-17 insert phone +44 (0)7740 633 296
2019-04-17 insert phone +44 (0)7842 729 579
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 88 LEADENHALL STREET LONDON EC3A 3BP
2019-03-04 delete person Samilly Montenegro
2019-03-04 delete phone +41 76 816 8668
2019-03-04 insert person Jessica Chan
2019-03-04 insert phone +41 (0)76 430 1433
2019-03-04 update person_title Pauline Mainier: Communications; Analyst => Communications; Consultant
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => GROUP
2018-10-07 update accounts_last_madeup_date null => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-19 => 2019-09-30
2018-09-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-05 update statutory_documents 11/06/18 STATEMENT OF CAPITAL GBP 12664.83
2018-08-30 delete person Barbara Nowak
2018-08-30 delete person Carolyn Atkinson
2018-08-30 delete person Inken Schaeppi
2018-08-30 delete phone +41 76 247 48 66
2018-08-30 delete phone +41 76 484 2061
2018-08-30 delete phone +44 (0)20 7068 8011
2018-06-02 delete address Office 5, Spencer Hill, London, SW19 4PA
2018-06-02 delete registration_number 10532385
2018-06-02 insert career_pages_linkeddomain current-vacancies.com
2018-04-11 delete person Deborah Johnstone
2018-04-11 delete phone +44 (0)20 70688004
2018-04-11 update statutory_documents ARTICLES OF ASSOCIATION
2018-02-27 delete person Jaana Rouvari
2018-02-27 delete phone +44 (0)20 7068 8088
2018-02-27 update person_title Iain Brown: null => Managing Consultant
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-12-11 delete address Nordstr. 9 CH-8006 Zurich Switzerland
2017-12-11 insert address Dreikonigstrasse 55 8002 Zürich Switzerland
2017-12-11 insert person Ian Leighton
2017-12-11 insert person Rosie Taylor
2017-12-11 insert phone +44 (0)1452 782 563
2017-11-05 insert person Emma Sanmogan
2017-11-05 insert person Jaana Rouvari
2017-11-05 insert phone +44 (0)20 7068 8088
2017-11-05 insert phone +44 (0)20 7068 8154
2017-11-05 update person_description Pervin Sivanathan => Pervin Sivanathan
2017-11-05 update person_title Pervin Sivanathan: Group Head of Marketing & Communications; Group Head of Marketing and Communications for Pro; Service Line Leader - Risk, Audit & Compliance; Insurance Consultant => Head of Insurance Consulting for Pro
2017-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHROME HPLDINGS LTD / 30/06/2017
2017-10-11 update statutory_documents CESSATION OF ADAM JAMES BARRON AS A PSC
2017-10-11 update statutory_documents CESSATION OF DANIEL CUTLER AS A PSC
2017-10-11 update statutory_documents 17/07/17 STATEMENT OF CAPITAL GBP 1
2017-10-02 delete person Cliff Chapman
2017-10-02 delete phone +44 (0)207 068 8068
2017-09-23 update statutory_documents SECRETARY APPOINTED MR MICHAEL ROBERT DALZELL
2017-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHROME HPLDINGS LTD
2017-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DONNELLEY / 31/07/2017
2017-08-07 delete address 5 SPENCER HILL LONDON UNITED KINGDOM SW19 4PA
2017-08-07 insert address 88 LEADENHALL STREET LONDON EC3A 3BP
2017-08-07 update registered_address
2017-07-31 update statutory_documents SUB-DIVISION 30/06/17
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES BARON
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARRON
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CUTLER
2017-07-26 update statutory_documents CESSATION OF TOBY HUW THOMAS FRANKLIN AS A PSC
2017-07-22 insert managingdirector Jan-Henning Evers
2017-07-22 delete alias Pro Global Insurance Solutions plc
2017-07-22 delete person Cecilia Polato
2017-07-22 delete person Gwen Jettain
2017-07-22 delete person Manuchehr Ebrahimi
2017-07-22 delete person Marcel Hegglin
2017-07-22 delete person Sandra Ferreira
2017-07-22 delete person Thomas Klaus
2017-07-22 delete phone +1 212-805-8348
2017-07-22 delete phone +1 347 514 0810
2017-07-22 delete phone +41 (0)76 801 7977
2017-07-22 delete phone +41 76422 0534
2017-07-22 delete phone +41 78640 0557
2017-07-22 delete phone +41 79324 7000
2017-07-22 insert alias Pro Global Holdings Ltd
2017-07-22 insert person Dominic Ralfs
2017-07-22 insert person Jan-Henning Evers
2017-07-22 insert phone +49 2935 964212
2017-07-22 update name Pro Global Insurance Solutions => Pro Global Holdings
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 5 SPENCER HILL LONDON SW19 4PA UNITED KINGDOM
2017-07-20 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES DONNELLEY
2017-07-20 update statutory_documents DIRECTOR APPOINTED MR ARTUR PAWEL NIEMCZEWSKI
2017-07-19 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 8000
2017-06-14 insert coo Chris Everson
2017-06-14 delete person Janet Collins
2017-06-14 delete person Rob Munro
2017-06-14 delete phone +44 (0) 1452 782625
2017-06-14 delete phone +44 (0)20 70688099
2017-06-14 update person_description Chris Everson => Chris Everson
2017-06-14 update person_description Jerry Perrins => Jerry Perrins
2017-06-14 update person_description Richard Lawson => Richard Lawson
2017-06-14 update person_title Chris Everson: Operational Consulting; Head of Operational Consulting Europe => Operational Consulting; Chief Operating Officer
2017-06-14 update person_title Jerry Perrins: Service Line Leader - Legacy Solutions => Head of UK Outsourcing Operations
2017-06-14 update person_title Richard Emmett: Head of Technical Outsourcing and Client Engagement => Client Engagement
2017-06-14 update person_title Richard Lawson: Global Head of Client Engagement and Head of Operational Consulting => Global Head of Client Engagement
2017-06-13 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TOBY HUW THOMAS FRANKLIN
2017-05-15 delete personal_emails ad..@fwdpr.co.uk
2017-05-15 delete personal_emails ma..@fwdpr.co.uk
2017-05-15 insert personal_emails sa..@rein4ce.co.uk
2017-05-15 delete address 145 Leadenhall Street London EC3V 4QT
2017-05-15 delete contact_pages_linkeddomain fwdmarketing.co.uk
2017-05-15 delete email ad..@fwdpr.co.uk
2017-05-15 delete email ma..@fwdpr.co.uk
2017-05-15 delete person Adrian Beeby
2017-05-15 delete person Andrew Mackmin
2017-05-15 delete person Matthew Longbottom
2017-05-15 delete phone +1 212-805-8345
2017-05-15 delete phone +44 (0)20 7623 2368
2017-05-15 delete phone +44 (0)7798 758 938
2017-05-15 insert address 6 Bevis Marks London EC3A 7BA
2017-05-15 insert contact_pages_linkeddomain rein4ce.co.uk
2017-05-15 insert email ma..@rein4ce.co.uk
2017-05-15 insert email sa..@rein4ce.co.uk
2017-05-15 insert person Mairi Mallon
2017-05-15 insert person Sarah Mortimer
2017-05-15 insert phone +44 (0)7718 882011
2017-05-15 insert phone +44 (0)7843 076 533
2017-03-11 delete person Rowan Wickham
2017-03-11 delete phone +41 788 385 255
2017-03-11 insert person Ian Harvey
2017-03-11 insert phone +44 (0)20 7068 8549
2017-03-11 update person_title Carolyn Atkinson: Operational Consulting => Operational Consulting; Consultant
2017-03-11 update person_title Gwen Jettain: Operational Consulting => Analyst
2017-03-11 update person_title Inken Schaeppi: Operational Consulting => Managing Consultant
2017-03-11 update person_title Pauline Mainier: Operational Consulting => Analyst
2017-03-11 update person_title Samilly Montenegro: Operational Consulting => Analyst
2017-01-27 delete person Daniel Silverman
2017-01-27 delete person Reinhard Wegener
2017-01-27 delete phone +44 (0)20 70688041
2017-01-27 delete phone +49 221 499 380 551
2017-01-27 update person_title Manuchehr Ebrahimi: Broker Services; Senior Strategic Consultant => Senior Consultant
2016-12-23 delete person Lorenzo Beriozza
2016-12-23 delete person Tolga Urkun
2016-12-23 delete phone +41 44 542 1222
2016-12-23 delete phone +44 (0)1452 782642
2016-12-23 insert person Pauline Mainier
2016-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-10-29 insert person Cecilia Polato
2016-10-29 insert phone +1 212-805-8348
2016-09-03 delete phone +49 221 499 3805 52
2016-09-03 update person_title Andrew Donnelly: Chief Financial Officer => Member of the Pro Global Insurance Solutions Plc Board; Finance Director
2016-08-06 insert person Carolyn Atkinson
2016-08-06 insert phone +41 76 247 48 66
2016-07-08 insert person Manuchehr Ebrahimi
2016-07-08 insert phone +41 79324 7000
2016-05-09 insert person Gwen Jettain
2016-05-09 insert person Samilly Montenegro
2016-05-09 insert person Sandra Ferreira
2016-05-09 insert person Thomas Klaus
2016-05-09 insert phone +41 (0)76 801 7977
2016-05-09 insert phone +41 76 816 8668
2016-05-09 insert phone +41 76422 0534
2016-05-09 insert phone +41 78640 0557
2016-04-11 delete otherexecutives Andrew Donnelly
2016-04-11 insert cfo Andrew Donnelly
2016-04-11 delete person Peter Slavin
2016-04-11 delete source_ip 62.255.174.236
2016-04-11 insert person Chris Everson
2016-04-11 insert person Rob Munro
2016-04-11 insert phone +44 (0) 1452 782625
2016-04-11 insert phone +44 (0) 2070688080
2016-04-11 insert source_ip 89.234.44.172
2016-04-11 update person_title Andrew Donnelly: Interim Chief Financial Officer => Chief Financial Officer
2016-04-11 update person_title Richard Emmett: Client Engagement => Head of Technical Outsourcing and Client Engagement
2016-02-23 delete address Floor 6 Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2016-02-23 delete address Walsingham House 35 Seething Lane London EC3N 4AH
2016-02-23 delete person Mark Simpson
2016-02-23 delete phone +44 (0)1452 782 595
2016-02-23 insert address 88 Leadenhall Street, London, EC3A 3BP
2016-02-23 insert address 88 Leadenhall Street, London, EC3A 3BP United Kingdom
2016-02-23 update person_title Richard Lawson: Global Head of Client Engagement => Global Head of Client Engagement and Head of Operational Consulting
2016-02-23 update primary_contact Walsingham House 35 Seething Lane London EC3N 4AH => 88 Leadenhall Street, London, EC3A 3BP
2016-01-26 delete person Mara Briozzo
2016-01-26 delete person María Gabriela García
2016-01-26 delete phone +49 (0)221-499 3805-55
2016-01-26 insert person Svenja Lappenbusch
2016-01-26 insert person Tomas Arndt
2016-01-26 insert person Wallace "Wally" Parker
2016-01-26 insert phone +1 (212) 805-8343
2016-01-26 insert phone +49 (0)221-499 3805-50
2016-01-26 insert phone +49 221 499 3805 52
2016-01-26 insert phone +49 40 4689938011
2016-01-26 insert phone +54 11 4312 8600 ext 251
2016-01-26 update person_title Lorenzo Beriozza: Programme Manager => Operational Consulting
2015-10-25 delete address 25462 Rellingen Postfach 11 61 Germany
2015-10-25 delete address Hohenzollernring 85-87, 50672 Cologne Germany
2015-10-25 delete fax +49 4101 471 298
2015-10-25 delete phone +49 (0)2935 9642 12
2015-10-25 delete phone +49 221 16873431
2015-10-25 delete phone +49 4101 471 0
2015-10-25 insert address Daimlerstraße 75 a, 22761 Hamburg Germany
2015-10-25 insert address Hohenzollernring 14, 50672 Cologne Germany
2015-10-25 insert fax +49 (0)221-499 3805-59
2015-10-25 insert phone +49 (0) 40-468 9938 00
2015-10-25 insert phone +49 (0)221-499 3805-55
2015-10-25 insert phone +49 221 499 380 551
2015-10-25 insert phone +49 221 499 380 555
2015-10-25 update person_title Reinhard Wegener: Executive; Consultant => Director / Prokurist
2015-09-26 delete coo Jaz Saggu
2015-09-26 delete otherexecutives Paul Mooney
2015-09-26 insert otherexecutives Andrew Donnelly
2015-09-26 delete person Jaz Saggu
2015-09-26 delete person Paul Mooney
2015-09-26 delete phone +1 212 805 8377
2015-09-26 delete phone +44 (0)20 7068 8080
2015-09-26 insert alias Pro Claims Solutions GmbH
2015-09-26 insert person Andrew Donnelly
2015-09-26 insert phone 0044 1452 782549
2015-08-01 delete phone +51 1 421 1575
2015-08-01 insert phone +511 994026696
2015-06-26 insert person Andrew Mackmin
2015-06-26 insert phone +1 212-805-8345
2015-05-29 insert person Mauricio Parra
2015-05-29 insert person Rowan Wickham
2015-05-29 insert phone +41 788 385 255
2015-05-01 insert person Inken Schaeppi
2015-05-01 insert phone +41 76 484 2061
2015-04-03 delete person Adam Watts
2015-04-03 delete person Elaine Mannix
2015-04-03 delete person Stephen Nakfour
2015-04-03 delete phone +44 (0)1452 782580
2015-04-03 delete phone +44 (0)20 70688207
2015-02-06 delete address 3501 Concord Road York PA 17402 USA
2015-02-06 delete person Don Wustrow
2015-02-06 delete phone +1 212 805 8340
2015-02-06 insert address 3501 Concord Road PO Box 22008 York PA 17402 USA
2015-02-06 update person_title Daniel Silverman: null => Client Engagement / UK London; Client Engagement
2015-02-06 update person_title Mory Katz: Operational Consulting; Director of US; Director of Affirmative Insurance Holdings => Operational Consulting; Managing Director of US; Director of Affirmative Insurance Holdings
2014-12-28 delete general_emails in..@pro-global.com
2014-12-28 delete otherexecutives Debbie Drummond
2014-12-28 delete email in..@pro-global.com
2014-12-28 delete person Debbie Drummond
2014-12-28 delete person Petra Wildemann
2014-12-28 delete person Tanneguy De Menibus
2014-12-28 delete phone +41 76 322 5716
2014-12-28 delete phone +44 (0)1452 782539
2014-12-28 delete phone +44 (0)7557 030 670
2014-12-28 insert person Mory Katz
2014-12-28 insert person Robert Buchberger
2014-12-28 update person_title Don Wustrow: President of Pro US; Operational Consulting => Operational Consulting; Consultant Pro US
2014-12-28 update person_title Mark Simpson: Service Line Leader - Operational Consultancy => Service Line Leader - Operational Consulting
2014-11-24 delete person Frank Pecht
2014-11-24 delete phone +1 212 805 8331
2014-11-24 insert person Alberto de Trazegnies García
2014-11-24 insert phone +511 998106839
2014-10-25 delete person James Oberg
2014-10-25 delete phone +1 6023691427
2014-10-25 delete phone +54 (11) 4312 8223
2014-10-25 delete phone +54 (11) 4312 8224
2014-10-25 delete phone +54 (11) 4312 8227
2014-10-25 delete registration_number 02801404
2014-07-12 delete otherexecutives Anthony Hamilton
2014-07-12 delete person Anthony Hamilton
2014-07-12 delete person Bill McConnell
2014-07-12 delete person Johannes Jacobsen
2014-07-12 delete person Marvin Mohn
2014-07-12 delete person Mike Smith
2014-07-12 delete person Simon Dia
2014-07-12 insert phone +41 44 542 1223
2014-07-12 update person_title Paul Mooney: Head => Head; CFO ( Designate ) See Profile; Member of the Senior Team
2014-05-30 insert general_emails en..@pro-global.com
2014-05-30 delete address Bruton Court Bruton Way Gloucester GL1 1DA United Kingdom
2014-05-30 delete fax +44(0)1452 782582
2014-05-30 insert address Southgate House Southgate Street Gloucester GL1 1UB
2014-05-30 insert email en..@pro-global.com
2014-05-30 insert person Elaine Mannix
2014-04-18 delete general_emails en..@pro-global.com
2014-04-18 insert coo Jaz Saggu
2014-04-18 insert otherexecutives Christopher Jones
2014-04-18 insert otherexecutives Paul Mooney
2014-04-18 insert otherexecutives Simon Byrne
2014-04-18 insert secretary Christopher Jones
2014-04-18 delete alias Pro Insurance Solutions Ltd. Incorporated
2014-04-18 delete email en..@pro-global.com
2014-04-18 delete person Hubertus Labes
2014-04-18 delete registration_number 02801404
2014-04-18 delete vat GB 805 6518 31
2014-04-18 insert alias Pro Global Insurance Solutions
2014-04-18 insert alias Pro Global Insurance Solutions plc
2014-04-18 insert person Christopher Jones
2014-04-18 insert person Frank Pecht
2014-04-18 insert person Janet Colins
2014-04-18 insert person Jaz Saggu
2014-04-18 update person_title Martin Smith: Member of the Latin American Leadership Team; CEO Chiltington Argentina See Profile => Head of Latin America
2014-04-18 update person_title Paul Mooney: Member of the US Leadership Team; Pro US CEO; CEO Pro IS Inc. See Profile => Head
2014-04-18 update person_title Pervin Sivanathan: Head of Marketing and Communications for Pro; Member of the UK Leadership Team; Head of Marketing & Communications See Profile => Group Head of Marketing and Communications for Pro; Member of the Senior Team; Group Head of Marketing & Communications See Profile
2014-04-18 update person_title Petra Wildemann: Member of the UK Leadership Team; Associate Partner at IBM; Global Head of Actuarial See Profile => Associate Partner at IBM
2014-04-18 update person_title Richard Lawson: CEO of Pro; Member of the Latin American Leadership Team; CEO Pro UK See Profile; Member of the UK Leadership Team => Member of the Client Engagement Team; Global Head of Client Engagement See Profile
2014-04-18 update person_title Simon Byrne: Finance; Finance See Profile => Group Chief Financial Officer See Profile; Member of the Senior Team; Group Chief Financial Officer
2014-03-18 insert general_emails en..@pro-global.com
2014-03-18 delete address The Isis Building 193 Marsh Wall, London E14 9SG United Kingdom
2014-03-18 delete address The Isis Building, 193 Marsh Wall London, E14 9SG
2014-03-18 insert email en..@pro-global.com
2014-02-14 delete general_emails en..@pro-global.com
2014-02-14 delete email en..@pro-global.com
2014-01-17 insert general_emails en..@pro-global.com
2014-01-17 insert email en..@pro-global.com
2013-11-22 delete general_emails en..@pro-global.com
2013-11-22 delete email en..@pro-global.com
2013-11-22 insert address 80 Robinson Road 02-00 Singapore
2013-10-25 insert general_emails en..@pro-global.com
2013-10-25 insert email en..@pro-global.com
2013-09-25 delete address Im Mediapark 8 50670 Cologne Germany
2013-09-25 insert address Hohenzollernring 85-87, 50672 Cologne Telephone