SELBY JENNINGS - History of Changes


DateDescription
2024-04-10 delete source_ip 65.9.121.17
2024-04-10 delete source_ip 65.9.121.26
2024-04-10 delete source_ip 65.9.121.116
2024-04-10 delete source_ip 65.9.121.123
2024-04-10 insert source_ip 18.66.233.5
2024-04-10 insert source_ip 18.66.233.69
2024-04-10 insert source_ip 18.66.233.97
2024-04-10 insert source_ip 18.66.233.108
2024-03-11 delete about_pages_linkeddomain dsjglobal.com
2024-03-11 delete address 3102 Oak Lawn Ave Suite 390 Dallas, TX 75219
2024-03-11 delete address Selby Jennings, Room 1175 Jiadi Center, 968 West Beijing Road, Jingan District Shanghai China
2024-03-11 delete industry_tag financial recruitment
2024-03-11 delete phone +852 3008 1901
2024-03-11 delete phone +86 400 816 0508
2024-03-11 delete source_ip 18.66.233.5
2024-03-11 delete source_ip 18.66.233.69
2024-03-11 delete source_ip 18.66.233.97
2024-03-11 delete source_ip 18.66.233.108
2024-03-11 insert about_pages_linkeddomain outlook.com
2024-03-11 insert address 3102 Oak Lawn Ave Suite 300 Dallas, TX 75219
2024-03-11 insert address B.V., Vijzelstraat 68,, 1017 HL, Amsterdam
2024-03-11 insert address Room 1548 15/F, Regus Plaza 66, West Nanjing Rd, Jingan District ZIP: 200040, Shanghai
2024-03-11 insert address Selby Jennings, Room 1548 15/F, Regus Plaza 66, West Nanjing Rd, Jingan District, ZIP: 200040
2024-03-11 insert phone +852 3583 5247
2024-03-11 insert phone +86 21 5463 2720
2024-03-11 insert source_ip 65.9.121.17
2024-03-11 insert source_ip 65.9.121.26
2024-03-11 insert source_ip 65.9.121.116
2024-03-11 insert source_ip 65.9.121.123
2023-08-31 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JULIAN SMALL
2023-08-31 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMS
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRIETT GRAY
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN BEHAN
2023-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN YENDELL
2023-08-28 delete address Selby Jennings, 12130 Millennium Drive, Suite 03-172 Los Angeles, CA 90094
2023-08-28 delete source_ip 65.9.95.41
2023-08-28 delete source_ip 65.9.95.62
2023-08-28 delete source_ip 65.9.95.102
2023-08-28 delete source_ip 65.9.95.103
2023-08-28 insert address At Selby Jennings, we offer comprehensive finance recruitment services in Los Angeles
2023-08-28 insert address Selby Jennings, 5570 Lincoln Boulevard, Suite 200 Los Angeles, CA 90094
2023-08-28 insert source_ip 18.66.233.5
2023-08-28 insert source_ip 18.66.233.69
2023-08-28 insert source_ip 18.66.233.97
2023-08-28 insert source_ip 18.66.233.108
2023-07-26 delete phone +49 3072 621 1401
2023-07-26 delete source_ip 108.156.2.39
2023-07-26 delete source_ip 108.156.2.44
2023-07-26 delete source_ip 108.156.2.49
2023-07-26 delete source_ip 108.156.2.89
2023-07-26 insert phone +49 69 710402025
2023-07-26 insert source_ip 65.9.95.41
2023-07-26 insert source_ip 65.9.95.62
2023-07-26 insert source_ip 65.9.95.102
2023-07-26 insert source_ip 65.9.95.103
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-06-20 delete phone +65 3165 1400
2023-06-20 delete source_ip 13.227.219.4
2023-06-20 delete source_ip 13.227.219.43
2023-06-20 delete source_ip 13.227.219.52
2023-06-20 delete source_ip 13.227.219.115
2023-06-20 insert about_pages_linkeddomain dsjglobal.com
2023-06-20 insert about_pages_linkeddomain epmscientific.com
2023-06-20 insert about_pages_linkeddomain glocomms.com
2023-06-20 insert about_pages_linkeddomain larsonmaddox.com
2023-06-20 insert about_pages_linkeddomain lviassociates.com
2023-06-20 insert industry_tag financial recruitment
2023-06-20 insert phone +65 6027 2700
2023-06-20 insert source_ip 108.156.2.39
2023-06-20 insert source_ip 108.156.2.44
2023-06-20 insert source_ip 108.156.2.49
2023-06-20 insert source_ip 108.156.2.89
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-07 update num_mort_charges 15 => 17
2023-04-07 update num_mort_outstanding 11 => 5
2023-04-07 update num_mort_satisfied 4 => 12
2023-03-25 delete address 501 E Kennedy Blvd. Suite 14-102 Tampa, 33602, FL
2023-03-25 delete index_pages_linkeddomain phaidoninternational.com
2023-03-25 delete industry_tag Financial Recruitment
2023-03-25 delete phone +65 3165 1433
2023-03-25 delete phone +852 3008 1912
2023-03-25 delete phone +86 21 8050 3061
2023-03-25 insert about_pages_linkeddomain hubspotusercontent-na1.net
2023-03-25 insert address 501 E Kennedy Blvd. Suite 14-104 Tampa, 33602, FL
2023-03-25 insert career_pages_linkeddomain hubspotusercontent-na1.net
2023-03-25 insert contact_pages_linkeddomain hubspotusercontent-na1.net
2023-03-25 insert index_pages_linkeddomain hubspotusercontent-na1.net
2023-03-25 insert phone +65 3165 1400
2023-03-25 insert phone +852 3008 1901
2023-03-25 insert phone +86 400 816 0508
2023-03-25 insert product_pages_linkeddomain hubspotusercontent-na1.net
2023-01-16 delete source_ip 18.165.122.10
2023-01-16 delete source_ip 18.165.122.63
2023-01-16 delete source_ip 18.165.122.112
2023-01-16 delete source_ip 18.165.122.121
2023-01-16 insert index_pages_linkeddomain phaidoninternational.com
2023-01-16 insert source_ip 13.227.219.4
2023-01-16 insert source_ip 13.227.219.43
2023-01-16 insert source_ip 13.227.219.52
2023-01-16 insert source_ip 13.227.219.115
2022-12-15 delete address Selby Jennings, #09-02, 9/F, Samsung Hub, 3 Church Street, Singapore , 049483
2022-12-15 delete address Selby Jennings, 3838 Oak Lawn Avenue, Suite 600, Dallas, TX 75219
2022-12-15 delete source_ip 18.155.129.32
2022-12-15 delete source_ip 18.155.129.38
2022-12-15 delete source_ip 18.155.129.47
2022-12-15 delete source_ip 18.155.129.66
2022-12-15 insert address 3102 Oak Lawn Ave Suite 390 Dallas, TX 75219
2022-12-15 insert source_ip 18.165.122.10
2022-12-15 insert source_ip 18.165.122.63
2022-12-15 insert source_ip 18.165.122.112
2022-12-15 insert source_ip 18.165.122.121
2022-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750016
2022-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750017
2022-11-13 delete source_ip 52.222.174.22
2022-11-13 delete source_ip 52.222.174.35
2022-11-13 delete source_ip 52.222.174.62
2022-11-13 delete source_ip 52.222.174.71
2022-11-13 insert phone +31208097755
2022-11-13 insert source_ip 18.155.129.32
2022-11-13 insert source_ip 18.155.129.38
2022-11-13 insert source_ip 18.155.129.47
2022-11-13 insert source_ip 18.155.129.66
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750008
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750009
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750010
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750011
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750012
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750013
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750014
2022-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750015
2022-09-11 delete address Selby Jennings, 128 South Tryon Street, Suite 18W134, Charlotte, NC 28202
2022-09-11 delete address Selby Jennings, 535 Mission Street, Office 2024, San Francisco, CA 94105
2022-09-11 delete phone +1 415 872 1750
2022-09-11 delete source_ip 13.227.153.78
2022-09-11 delete source_ip 13.227.153.80
2022-09-11 delete source_ip 13.227.153.92
2022-09-11 delete source_ip 13.227.153.110
2022-09-11 insert address 227 West Trade Street Suite 550 Charlotte, NC 28202
2022-09-11 insert address 501 E Kennedy Blvd. Suite 14-102 Tampa, 33602, FL
2022-09-11 insert email ph..@diffusionpr.com
2022-09-11 insert phone +1 656 201 3902
2022-09-11 insert source_ip 52.222.174.22
2022-09-11 insert source_ip 52.222.174.35
2022-09-11 insert source_ip 52.222.174.62
2022-09-11 insert source_ip 52.222.174.71
2022-07-10 delete source_ip 65.9.96.2
2022-07-10 delete source_ip 65.9.96.41
2022-07-10 delete source_ip 65.9.96.79
2022-07-10 delete source_ip 65.9.96.115
2022-07-10 insert source_ip 13.227.153.78
2022-07-10 insert source_ip 13.227.153.80
2022-07-10 insert source_ip 13.227.153.92
2022-07-10 insert source_ip 13.227.153.110
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-06-09 delete source_ip 99.84.178.11
2022-06-09 delete source_ip 99.84.178.81
2022-06-09 delete source_ip 99.84.178.108
2022-06-09 delete source_ip 99.84.178.114
2022-06-09 insert source_ip 65.9.96.2
2022-06-09 insert source_ip 65.9.96.41
2022-06-09 insert source_ip 65.9.96.79
2022-06-09 insert source_ip 65.9.96.115
2022-05-10 delete address Selby Jennings, 622 Third Avenue, 8th Floor, New York, NY 10017
2022-05-10 delete address Selby Jennings, Linkstraße 2, 2nd floor Berlin, 10785
2022-05-10 delete index_pages_linkeddomain phaidoninternational.com
2022-05-10 delete source_ip 99.86.164.9
2022-05-10 delete source_ip 99.86.164.43
2022-05-10 delete source_ip 99.86.164.93
2022-05-10 delete source_ip 99.86.164.120
2022-05-10 insert address Selby Jennings, 711 Third Avenue , 3rd Floor, New York, NY 10017
2022-05-10 insert address Selby Jennings, Linkstraße 2, 4th floor Berlin, 10785
2022-05-10 insert address Selby Jennings, Room 1175 Jiadi Center, 968 West Beijing Road, Jingan District, Shanghai China
2022-05-10 insert person Larson Maddox
2022-05-10 insert phone +86 21 8050 3061
2022-05-10 insert source_ip 99.84.178.11
2022-05-10 insert source_ip 99.84.178.81
2022-05-10 insert source_ip 99.84.178.108
2022-05-10 insert source_ip 99.84.178.114
2022-05-10 update website_status FlippedRobots => OK
2022-04-20 update website_status OK => FlippedRobots
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21
2022-03-20 delete address 99 Summer Street, 15th Floor, MA 02110
2022-03-20 delete address Selby Jennings, 12130 Millennium Drive, Suite 03-147 Los Angeles, CA 90094
2022-03-20 delete source_ip 52.222.174.22
2022-03-20 delete source_ip 52.222.174.35
2022-03-20 delete source_ip 52.222.174.62
2022-03-20 delete source_ip 52.222.174.71
2022-03-20 insert address 200 Clarendon Street, 17th Floor, , MA 02110
2022-03-20 insert address Selby Jennings, 12130 Millennium Drive, Suite 03-172 Los Angeles, CA 90094
2022-03-20 insert contact_pages_linkeddomain phaidoninternational.com
2022-03-20 insert index_pages_linkeddomain phaidoninternational.com
2022-03-20 insert phone +49 3072 621 1401
2022-03-20 insert source_ip 99.86.164.9
2022-03-20 insert source_ip 99.86.164.43
2022-03-20 insert source_ip 99.86.164.93
2022-03-20 insert source_ip 99.86.164.120
2022-03-20 update primary_contact 99 Summer Street, 15th Floor,, MA 02110 => 200 Clarendon Street, 17th Floor, , MA 02110
2021-09-29 delete source_ip 65.8.80.15
2021-09-29 delete source_ip 65.8.80.36
2021-09-29 delete source_ip 65.8.80.67
2021-09-29 delete source_ip 65.8.80.126
2021-09-29 insert source_ip 52.222.174.22
2021-09-29 insert source_ip 52.222.174.35
2021-09-29 insert source_ip 52.222.174.62
2021-09-29 insert source_ip 52.222.174.71
2021-08-29 delete source_ip 13.227.158.34
2021-08-29 delete source_ip 13.227.158.43
2021-08-29 delete source_ip 13.227.158.105
2021-08-29 delete source_ip 13.227.158.128
2021-08-29 insert source_ip 65.8.80.15
2021-08-29 insert source_ip 65.8.80.36
2021-08-29 insert source_ip 65.8.80.67
2021-08-29 insert source_ip 65.8.80.126
2021-07-24 delete address Selby Jennings, 3090 Nowitzki Way, Suite 02-101, Dallas Dallas, TX 75219
2021-07-24 delete address Selby Jennings, 3090 Nowitzki Way, Suite 02-101, Dallas, Dallas
2021-07-24 delete address Selby Jennings, 535 Mission Street, Unit 1920, San Francisco, CA 94105
2021-07-24 delete phone +65 3165 1400
2021-07-24 delete phone +852 3008 1901
2021-07-24 delete source_ip 13.225.25.14
2021-07-24 delete source_ip 13.225.25.17
2021-07-24 delete source_ip 13.225.25.82
2021-07-24 delete source_ip 13.225.25.86
2021-07-24 insert address Selby Jennings, 3838 Oak Lawn Avenue, Suite 600, Dallas, TX 75219
2021-07-24 insert address Selby Jennings, 535 Mission Street, Office 2024, San Francisco, CA 94105
2021-07-24 insert phone +65 3165 1433
2021-07-24 insert phone +852 3008 1912
2021-07-24 insert source_ip 13.227.158.34
2021-07-24 insert source_ip 13.227.158.43
2021-07-24 insert source_ip 13.227.158.105
2021-07-24 insert source_ip 13.227.158.128
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-06-16 delete address 717 Market Street, 4th Floor, Suite 425, San Francisco, CA 94103
2021-06-16 delete address Selby Jennings, 1101-02, 11/F, Euro Trade Centre, 21-23 Des Voeux Road, Central, Hong Kong
2021-06-16 delete address Selby Jennings, 717 Market Street, 4th Floor, Suite 425,, San Francisco
2021-06-16 delete index_pages_linkeddomain surveymonkey.com
2021-06-16 delete source_ip 54.192.97.4
2021-06-16 delete source_ip 54.192.97.46
2021-06-16 delete source_ip 54.192.97.100
2021-06-16 delete source_ip 54.192.97.101
2021-06-16 insert address Selby Jennings, 535 Mission Street, Unit 1920, San Francisco, CA 94105
2021-06-16 insert source_ip 13.225.25.14
2021-06-16 insert source_ip 13.225.25.17
2021-06-16 insert source_ip 13.225.25.82
2021-06-16 insert source_ip 13.225.25.86
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-07 update num_mort_charges 13 => 15
2021-05-07 update num_mort_outstanding 9 => 11
2021-04-22 delete address 12130 Millennium Drive, Suite 02-164 Los Angeles, CA 90094
2021-04-22 delete address Phaidon International, 12130 Millennium Drive, Suite 02-164, Los Angeles
2021-04-22 delete source_ip 13.224.227.6
2021-04-22 delete source_ip 13.224.227.8
2021-04-22 delete source_ip 13.224.227.55
2021-04-22 delete source_ip 13.224.227.120
2021-04-22 insert address Selby Jennings, 12130 Millennium Drive, Suite 03-147 Los Angeles, CA 90094
2021-04-22 insert index_pages_linkeddomain surveymonkey.com
2021-04-22 insert source_ip 54.192.97.4
2021-04-22 insert source_ip 54.192.97.46
2021-04-22 insert source_ip 54.192.97.100
2021-04-22 insert source_ip 54.192.97.101
2021-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750015
2021-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750014
2021-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-01-29 delete address Selby Jennings, 128 South Tryon Street, 21st Floor, Charlotte, NC 28202
2021-01-29 delete source_ip 13.224.128.49
2021-01-29 delete source_ip 13.224.128.73
2021-01-29 delete source_ip 13.224.128.75
2021-01-29 delete source_ip 13.224.128.123
2021-01-29 insert address Selby Jennings, 128 South Tryon Street, Suite 18W134, Charlotte, NC 28202
2021-01-29 insert source_ip 13.224.227.6
2021-01-29 insert source_ip 13.224.227.8
2021-01-29 insert source_ip 13.224.227.55
2021-01-29 insert source_ip 13.224.227.120
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2020-10-14 delete source_ip 99.86.255.21
2020-10-14 delete source_ip 99.86.255.46
2020-10-14 delete source_ip 99.86.255.102
2020-10-14 delete source_ip 99.86.255.103
2020-10-14 insert address 12130 Millennium Drive, Suite 02-164 Los Angeles, CA 90094
2020-10-14 insert address Phaidon International, 12130 Millennium Drive, Suite 02-164, Los Angeles
2020-10-14 insert phone +1 3107730242
2020-10-14 insert source_ip 13.224.128.49
2020-10-14 insert source_ip 13.224.128.73
2020-10-14 insert source_ip 13.224.128.75
2020-10-14 insert source_ip 13.224.128.123
2020-08-09 delete address Selby Jennings, 3090 Nowitzki Way, Suite 300, Dallas, TX 75219
2020-08-09 delete source_ip 13.227.170.7
2020-08-09 delete source_ip 13.227.170.55
2020-08-09 delete source_ip 13.227.170.66
2020-08-09 delete source_ip 13.227.170.127
2020-08-09 insert address Selby Jennings, 3090 Nowitzki Way, Suite 02-101, Dallas Dallas, TX 75219
2020-08-09 insert address Selby Jennings, 3090 Nowitzki Way, Suite 02-101, Dallas, Dallas
2020-08-09 insert source_ip 99.86.255.21
2020-08-09 insert source_ip 99.86.255.46
2020-08-09 insert source_ip 99.86.255.102
2020-08-09 insert source_ip 99.86.255.103
2020-07-09 delete source_ip 13.224.130.7
2020-07-09 delete source_ip 13.224.130.18
2020-07-09 delete source_ip 13.224.130.34
2020-07-09 delete source_ip 13.224.130.59
2020-07-09 insert source_ip 13.227.170.7
2020-07-09 insert source_ip 13.227.170.55
2020-07-09 insert source_ip 13.227.170.66
2020-07-09 insert source_ip 13.227.170.127
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-06-02 delete source_ip 52.85.104.9
2020-06-02 delete source_ip 52.85.104.39
2020-06-02 delete source_ip 52.85.104.76
2020-06-02 delete source_ip 52.85.104.116
2020-06-02 insert source_ip 13.224.130.7
2020-06-02 insert source_ip 13.224.130.18
2020-06-02 insert source_ip 13.224.130.34
2020-06-02 insert source_ip 13.224.130.59
2020-05-03 delete address 19 epidemic, many of us in the United States
2020-05-03 delete source_ip 99.84.5.30
2020-05-03 delete source_ip 99.84.5.45
2020-05-03 delete source_ip 99.84.5.71
2020-05-03 delete source_ip 99.84.5.94
2020-05-03 insert source_ip 52.85.104.9
2020-05-03 insert source_ip 52.85.104.39
2020-05-03 insert source_ip 52.85.104.76
2020-05-03 insert source_ip 52.85.104.116
2020-04-03 delete source_ip 54.192.137.58
2020-04-03 delete source_ip 54.192.137.63
2020-04-03 delete source_ip 54.192.137.100
2020-04-03 delete source_ip 54.192.137.108
2020-04-03 insert address 19 epidemic, many of us in the United States
2020-04-03 insert source_ip 99.84.5.30
2020-04-03 insert source_ip 99.84.5.45
2020-04-03 insert source_ip 99.84.5.71
2020-04-03 insert source_ip 99.84.5.94
2020-03-04 delete source_ip 13.224.132.4
2020-03-04 delete source_ip 13.224.132.60
2020-03-04 delete source_ip 13.224.132.100
2020-03-04 delete source_ip 13.224.132.124
2020-03-04 insert source_ip 54.192.137.58
2020-03-04 insert source_ip 54.192.137.63
2020-03-04 insert source_ip 54.192.137.100
2020-03-04 insert source_ip 54.192.137.108
2020-01-31 delete source_ip 62.231.150.68
2020-01-31 insert source_ip 13.224.132.4
2020-01-31 insert source_ip 13.224.132.60
2020-01-31 insert source_ip 13.224.132.100
2020-01-31 insert source_ip 13.224.132.124
2020-01-31 update website_status FlippedRobots => OK
2020-01-02 update website_status OK => FlippedRobots
2019-11-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLATO UK BIDCO LIMITED
2019-11-12 update statutory_documents CESSATION OF PHAIDON HOLDINGS LIMITED AS A PSC
2019-11-03 insert otherexecutives Matthew Phillips
2019-11-03 delete partner A Leg To Stand On
2019-11-03 delete person Scott Darroch
2019-11-03 update person_title Matthew Phillips: Senior Sales Manager => Associate Director
2019-10-03 delete cio Stuart Pepper
2019-10-03 delete person Adrian Osula
2019-10-03 delete person Stuart Pepper
2019-10-03 insert partner A Leg To Stand On
2019-09-03 delete person Alexandra Draper
2019-09-03 delete person Thomas Jefferson
2019-09-03 insert person George Place
2019-09-03 update person_title Jodie Young: Finance Assistant => Pay and Bill Manager
2019-09-03 update person_title Vikesh Pankhania: Accounts Payable => Management Accountant
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-04 delete otherexecutives Oliver Cooke
2019-08-04 insert managingdirector Oliver Cooke
2019-08-04 delete person Jack Bowen
2019-08-04 insert person Rebecca Mould
2019-08-04 insert person William Shephard
2019-08-04 update person_title Oliver Cooke: Executive Director => Managing Director
2019-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18
2019-07-08 update num_mort_charges 12 => 13
2019-07-08 update num_mort_outstanding 8 => 9
2019-07-04 delete address 1920 McKinney Ave. 12th Floor Dallas, TX 75201
2019-07-04 delete address 8th Floor, Suite 805 Boston, MA 02109
2019-07-04 delete person Scarlett West
2019-07-04 insert address 3090 Olive Street 3rd Floor Dallas, TX 75219
2019-07-04 insert address 99 Summer Street 15th Floor Boston, MA 02110
2019-07-04 insert person James Ryan
2019-07-04 update person_description Ben Stedman => Ben Stedman
2019-07-04 update person_title Kayleigh Regan: Principal Consultant => Sales Manager
2019-07-04 update person_title Matthew Phillips: Principal Consultant => Senior Sales Manager
2019-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750013
2019-06-04 delete otherexecutives James Maidlow
2019-06-04 delete vp Giancarlo Hirsch
2019-06-04 insert otherexecutives Giancarlo Hirsch
2019-06-04 insert otherexecutives Matthew Hafford
2019-06-04 delete address 622 3rd Avenue 6th Floor New York, NY 10017
2019-06-04 delete person Achilles Georginis
2019-06-04 delete person Cherrie Lim
2019-06-04 delete person James Maidlow
2019-06-04 delete person Lenny Madriaga
2019-06-04 delete person Robert Thompson
2019-06-04 delete person Tom McDonnell
2019-06-04 insert address 622 3rd Avenue 8th Floor New York, NY 10017
2019-06-04 insert person Alexandra Draper
2019-06-04 insert person Randy Chan
2019-06-04 update person_title Bradley Boughton: Principal Consultant - Cybersecurity => Head of Cyber Security Recruitment
2019-06-04 update person_title Giancarlo Hirsch: Vice President => Director
2019-06-04 update person_title Laurence Scott: Principal Consultant => Sales Manager
2019-06-04 update person_title Matthew Hafford: Sales Manager => Director
2019-06-04 update person_title Nicholas Grasso: Principal Consultant - Commercial => Head of US Commercial Practice
2019-06-04 update person_title Ryan Monk: Principal Consultant - AI / Data Science => Head of a.I & Data Science Recruitment
2019-06-04 update person_title Thomas Jefferson: Principal Consultant => Managing Consultant
2019-06-04 update primary_contact 622 3rd Avenue 6th Floor New York, NY 10017 => 622 3rd Avenue 8th Floor New York, NY 10017
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-04 insert otherexecutives Luis Rolim
2019-04-04 delete person Alex Small
2019-04-04 delete person Alyssa Daugherty
2019-04-04 delete person Julian Landsberg
2019-04-04 delete person Long Only
2019-04-04 delete person Stephanie Cavanagh
2019-04-04 delete person Ugo Valenza
2019-04-04 insert person Luis Rolim
2019-02-22 delete address 1920 McKinney Ave. 8th Floor Dallas, TX 75201
2019-02-22 delete address 615 South College Street Office 08-101 Charlotte, NC 28202
2019-02-22 delete person Cameron Durning
2019-02-22 insert address 128 South Tryon Street 21st Floor Charlotte, NC 28202
2019-02-22 insert address 1920 McKinney Ave. 12th Floor Dallas, TX 75201
2019-02-22 insert person Karmen Ledgister
2019-02-22 insert person Long Only
2019-01-22 delete personal_emails ca..@selbyjennings.com
2019-01-22 insert personal_emails ca..@lviassociates.com
2019-01-22 delete email ca..@selbyjennings.com
2019-01-22 delete person Gareth Saunders
2019-01-22 insert email ca..@lviassociates.com
2019-01-22 update person_title Abimanu Jeyakumar: Sales Manager => Head of Selby Jennings, Hong Kong
2019-01-22 update person_title Adrian Osula: Sales Manager => Head of Selby Jennings, Australia
2019-01-22 update person_title Candy Choong: Sales Manager => Head of LVI Associates, APAC
2019-01-22 update person_title Cheryl Koh: Sales Manager => Head of Selby Jennings, Singapore
2019-01-22 update person_title Christopher Wong: Principal Consultant => Head of Selby Jennings, China
2019-01-22 update person_title Gerard Milligan: Country Manager - Singapore => Country Head - Singapore
2019-01-22 update person_title Jamie Thorpe: Sales Manager => Country Head, Hong Kong
2018-12-16 delete person Jonny Shepherd
2018-12-16 delete person Sam Reneaux
2018-12-16 delete person Stevan Kottritsch
2018-12-16 insert address 615 South College Street Office 08-101 Charlotte, NC 28202
2018-12-16 insert address 7th Floor, Atrium Tower Eichhornstraße 3 10785 Berlin
2018-12-16 insert person Achilles Georginis
2018-12-16 insert phone +1 704 247 5900
2018-12-16 insert phone +49 30 72 62 11 444
2018-12-16 update person_title Ross Williams: Recruitment Consultant; Principal => Associate VP - Head of Logistics & Operations NA
2018-12-16 update person_title Stephanie Cavanagh: Marketing Executive => Senior Marketing Executive
2018-12-07 update num_mort_charges 11 => 12
2018-12-07 update num_mort_outstanding 7 => 8
2018-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750012
2018-10-17 delete address 100 Crescent Court Suite 7096 Dallas, TX 75201
2018-10-17 delete address 3 Church Street, #09-02 Singapore 049483
2018-10-17 delete phone +65 6589 4458
2018-10-17 insert address 09-02, 9/F, Samsung Hub, 3 Church Street, Singapore 049483
2018-10-17 insert address 1920 McKinney Ave. 8th Floor Dallas, TX 75201
2018-10-17 insert phone +65 3165 1400
2018-10-17 insert phone 1101-02, 11
2018-10-17 update person_title Katherine Grainger: Corporate Trainer => HR Assistant
2018-10-07 update num_mort_charges 9 => 11
2018-10-07 update num_mort_outstanding 6 => 7
2018-10-07 update num_mort_satisfied 3 => 4
2018-09-02 delete vp Victoria McGill
2018-09-02 insert svp Victoria McGill
2018-09-02 delete person Jen Habib
2018-09-02 delete person Nicholas Gatenby
2018-09-02 update person_title Victoria McGill: Vice President => Senior Vice President
2018-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750010
2018-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750011
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 delete otherexecutives Matt Nicholson
2018-07-26 insert cfo Harriett Gray
2018-07-26 delete address The Hong Kong Club Building Level 16 3A Chater Road Central, Hong Kong
2018-07-26 delete person Amarni Rose
2018-07-26 delete person Buyside Equity Trader
2018-07-26 delete person Chris Chutpinyacoub
2018-07-26 delete person Ciaran Hickey
2018-07-26 delete person Daniel Faluyi
2018-07-26 delete person Harpreet Mander
2018-07-26 delete person Holly Wolverton
2018-07-26 delete person James Brown
2018-07-26 delete person Jamie Robinson
2018-07-26 delete person Jessell Rama
2018-07-26 delete person Joe McGrath
2018-07-26 delete person Lloyd Jones
2018-07-26 delete person Lucie Perez
2018-07-26 delete person Matt Nicholson
2018-07-26 delete person Matthew Monaghan
2018-07-26 delete person Michael Cheung
2018-07-26 delete person Nery Escoboza
2018-07-26 delete person Sarang Shah
2018-07-26 delete person Stefan Schotte
2018-07-26 delete person Yahya Essack
2018-07-26 insert about_pages_linkeddomain linkedin.com
2018-07-26 insert career_pages_linkeddomain linkedin.com
2018-07-26 insert contact_pages_linkeddomain linkedin.com
2018-07-26 insert index_pages_linkeddomain linkedin.com
2018-07-26 insert partner_pages_linkeddomain linkedin.com
2018-07-26 insert person Harriett Gray
2018-07-26 insert service_pages_linkeddomain linkedin.com
2018-07-26 insert terms_pages_linkeddomain linkedin.com
2018-07-26 update person_title Luke Newton: Associate Director => Director
2018-07-26 update person_title Oliver Cooke: Director => Executive Director
2018-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIETT VICTORIA FREEMAN / 13/06/2018
2018-05-31 delete otherexecutives James Martin
2018-05-31 delete person James Martin
2018-05-31 delete person Zoe Rackham
2018-05-31 delete phone +1 415 293 8562
2018-05-31 delete phone +852 3757 9680
2018-05-31 insert phone +1 415 872 1750
2018-05-31 insert phone +852 3008 1901
2018-05-31 update person_title Ben Stedman: Principal Consultant => Managing Principal
2018-05-31 update person_title Corinna Frye: Principal Consultant => Managing Principal
2018-05-10 update num_mort_charges 7 => 9
2018-05-10 update num_mort_outstanding 5 => 6
2018-05-10 update num_mort_satisfied 2 => 3
2018-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BUCK
2018-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750008
2018-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750009
2018-04-09 delete chairman Adam Buck
2018-04-09 delete general_emails en..@phaidoninternational.com
2018-04-09 insert privacy_emails pr..@phaidoninternational.com
2018-04-09 delete address 100 Crescent Court Suite 7002 Dallas, TX 75201
2018-04-09 delete address 321 N. Clark Street 5th Floor, Suite 500 Chicago, IL 60654
2018-04-09 delete email en..@phaidoninternational.com
2018-04-09 delete person Adam Buck
2018-04-09 delete person Dominique Edwards
2018-04-09 delete person HY Credit Trader
2018-04-09 delete person Sarah Leigh
2018-04-09 delete person Stuart Batchelor
2018-04-09 insert address 100 Crescent Court Suite 7096 Dallas, TX 75201
2018-04-09 insert address 181 West Madison Street Suite 3250 Chicago, IL 60602
2018-04-09 insert email pr..@phaidoninternational.com
2018-04-09 insert person Buyside Equity Trader
2018-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051346750007
2018-02-21 delete otherexecutives Duncan Kennedy
2018-02-21 insert vp Brianne Toole
2018-02-21 insert vp Giancarlo Hirsch
2018-02-21 delete address 470 Atlantic Avenue 4th Floor Boston, MA 02210
2018-02-21 delete address Gontardstraße 11 4th Floor 10178 Berlin
2018-02-21 delete person Alex Fetani
2018-02-21 delete person Buyside Equity
2018-02-21 delete person Duncan Kennedy
2018-02-21 delete person Faith Brown
2018-02-21 delete person Ishan Daniel
2018-02-21 delete person Joseph Kotlowski
2018-02-21 delete person Luke Treston
2018-02-21 delete person Rene Van
2018-02-21 delete phone +1 415 872 1750
2018-02-21 delete phone +49 30 726211445
2018-02-21 delete phone +852 3008 1901
2018-02-21 insert address 8th Floor, Suite 805 Boston, MA 02109
2018-02-21 insert person Alexandra Scott
2018-02-21 insert person Bradley Boughton
2018-02-21 insert person HY Credit Trader
2018-02-21 insert person Nicholas Grasso
2018-02-21 insert person Ryan Monk
2018-02-21 insert phone +1 415 293 8562
2018-02-21 insert phone +852 3757 9680
2018-02-21 update person_title Brianne Toole: Principal Consultant => Vice President
2018-02-21 update person_title Elliott Milton: Country Manager, Switzerland => Head of Texas and the South
2018-02-21 update person_title Giancarlo Hirsch: Managing Principal => Vice President
2018-02-21 update person_title Joe McGrath: Principal Consultant => Senior Sales Manager
2018-01-10 insert otherexecutives Duncan Kennedy
2018-01-10 delete phone +1 415 293 8562
2018-01-10 delete phone +852 3757 9680
2018-01-10 insert address Gontardstraße 11 4th Floor 10178 Berlin
2018-01-10 insert person Alex Fetani
2018-01-10 insert person Buyside Equity
2018-01-10 insert person Duncan Kennedy
2018-01-10 insert person Holly Wolverton
2018-01-10 insert person Lloyd Jones
2018-01-10 insert person Luke Treston
2018-01-10 insert phone +1 415 872 1750
2018-01-10 insert phone +49 30 726211445
2018-01-10 insert phone +852 3008 1901
2017-12-13 insert cfo Harriett Freeman
2017-12-13 insert otherexecutives Alex Hayes
2017-12-13 delete address One Market Plaza, Spear Tower 36th Floor San Francisco, CA 94105
2017-12-13 delete index_pages_linkeddomain issuu.com
2017-12-13 insert address 717 Market Street 4th Floor, Suite 425 San Francisco, CA 94103
2017-12-13 update person_title Alex Hayes: Sales Manager => Associate Director
2017-12-13 update person_title Harriett Freeman: Financial Controller => Group Finance Director
2017-12-09 update num_mort_outstanding 7 => 5
2017-12-09 update num_mort_satisfied 0 => 2
2017-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-06 delete otherexecutives Jon Durrant
2017-11-06 delete person Amy Priechenfried
2017-11-06 delete person Emilie Vermilyea
2017-11-06 delete person Emily Bancroft
2017-11-06 delete person Jon Durrant
2017-11-06 delete person Lacey Carroll
2017-11-06 delete person Low Latency
2017-11-06 delete person Matthew Worthington
2017-11-06 delete person Millie Turner
2017-11-06 delete person Tatiana Veltishcheva
2017-11-06 insert index_pages_linkeddomain issuu.com
2017-10-01 delete otherexecutives Matthew Hall
2017-10-01 delete otherexecutives Moushmi Patel
2017-10-01 insert otherexecutives Matt Nicholson
2017-10-01 delete associated_investor Asset Management Company
2017-10-01 delete email ma..@phaidoninternational.com
2017-10-01 delete person Julien Doherty
2017-10-01 delete person Matthew Hall
2017-10-01 delete person Moushmi Patel
2017-10-01 delete person Ross Kelly
2017-10-01 delete person Sana Anjum
2017-10-01 insert address 100 Crescent Court Suite 7002 Dallas, TX 75201
2017-10-01 insert email ma..@selbyjennings.com
2017-10-01 insert person Emilie Vermilyea
2017-10-01 insert person Gerard Milligan
2017-10-01 insert person Matthew Worthington
2017-10-01 insert phone +1 469 718 2700
2017-10-01 update person_title Matt Nicholson: Profit Center Head => Associate Director
2017-08-20 insert vp Gary McCool
2017-08-20 delete index_pages_linkeddomain issuu.com
2017-08-20 delete person Augusta Aiken
2017-08-20 delete person Cargo Trader
2017-08-20 delete person Kara Bridger
2017-08-20 insert associated_investor Asset Management Company
2017-08-20 update person_title Gary McCool: Trainee Consultant => Vice President
2017-08-20 update person_title Ross Williams: Recruitment Consultant => Recruitment Consultant; Principal
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-20 insert otherexecutives Jared Butler
2017-07-20 insert personal_emails ja..@phaidoninternational.com
2017-07-20 delete email ja..@selbyjennings.com
2017-07-20 delete person Katy Morgan
2017-07-20 delete person Kaylash Kukadia
2017-07-20 delete person William Kirchhoff
2017-07-20 insert email ja..@phaidoninternational.com
2017-07-20 insert person Elle Kaur
2017-07-20 insert person Low Latency
2017-07-20 insert person Millie Turner
2017-07-20 insert person Yahya Essack
2017-07-20 insert person Zoe Rackham
2017-07-20 update person_title Alyssa Daugherty: Principal - Client Relations & Business Developmen => Client Relations & Business Development
2017-07-20 update person_title Jared Butler: Principal Consultant => Director
2017-07-20 update person_title Lucy Parker: Director - Contracts => Director - Contracts Recruitment - North America
2017-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-06-12 delete source_ip 50.28.16.69
2017-06-12 insert source_ip 62.231.150.68
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-09 delete general_emails co..@selbyjennings.com
2017-05-09 delete address Phaidon International Potsdamer Platz 10 10785 Berlin
2017-05-09 delete email co..@selbyjennings.com
2017-05-08 update statutory_documents DIRECTOR APPOINTED MISS HARRIETT VICTORIA FREEMAN
2017-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTYNA BUCK
2016-12-19 delete address Selby Jennings Potsdamer Platz 10 10785 Berlin
2016-12-19 insert about_pages_linkeddomain t.co
2016-12-19 insert address Selby Jennings Freigutstrasse 26 8002 Zurich
2016-10-16 delete about_pages_linkeddomain t.co
2016-09-18 insert general_emails co..@selbyjennings.com
2016-09-18 delete address 200 South Wacker Drive Suite 3100 Chicago Illinois 60606
2016-09-18 delete address Freigutstrasse 26 8002 Zurich
2016-09-18 delete address Selby Jennings Ground Floor Taunusanlage 1 60329 Frankfurt
2016-09-18 delete phone +1 312 674 4520
2016-09-18 delete phone +41 44 542 1260
2016-09-18 delete phone +49 69 50 50 60 708
2016-09-18 insert about_pages_linkeddomain t.co
2016-09-18 insert address Phaidon International Potsdamer Platz 10 10785 Berlin
2016-09-18 insert address Selby Jennings Potsdamer Platz 10 10785 Berlin
2016-09-18 insert career_pages_linkeddomain t.co
2016-09-18 insert contact_pages_linkeddomain t.co
2016-09-18 insert email co..@selbyjennings.com
2016-09-18 insert index_pages_linkeddomain t.co
2016-09-18 insert phone +1 331-240-3246
2016-09-18 insert phone +41 44 542 12 50
2016-09-18 insert terms_pages_linkeddomain t.co
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-21 delete index_pages_linkeddomain t.co
2016-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2016-07-20 delete about_pages_linkeddomain t.co
2016-07-20 delete career_pages_linkeddomain t.co
2016-07-20 delete contact_pages_linkeddomain t.co
2016-07-20 delete terms_pages_linkeddomain t.co
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-22 insert about_pages_linkeddomain t.co
2016-06-22 insert address 470 Atlantic Avenue 4th Floor Boston, MA 02210
2016-06-22 insert career_pages_linkeddomain t.co
2016-06-22 insert contact_pages_linkeddomain t.co
2016-06-22 insert index_pages_linkeddomain t.co
2016-06-22 insert phone +1 617 322 0144
2016-06-22 insert terms_pages_linkeddomain t.co
2016-06-21 update statutory_documents 21/05/16 FULL LIST
2016-06-08 update num_mort_charges 6 => 7
2016-06-08 update num_mort_outstanding 6 => 7
2016-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750007
2016-04-22 update statutory_documents ADOPT ARTICLES 05/04/2016
2016-04-11 delete about_pages_linkeddomain t.co
2016-04-11 delete address 140 E. 45th Street 15th Floor New York NY 10017
2016-04-11 delete address One Market Spear Tower 36 th Floor San Francisco CA 94105
2016-04-11 delete career_pages_linkeddomain t.co
2016-04-11 delete contact_pages_linkeddomain t.co
2016-04-11 delete index_pages_linkeddomain t.co
2016-04-11 delete terms_pages_linkeddomain t.co
2016-04-11 insert address 622 3rd Avenue 6th Floor New York, NY 10017
2016-04-11 insert address One Market Plaza, Spear Tower 36 th Floor San Francisco CA 94105
2016-04-11 update primary_contact 140 E. 45th Street 15th Floor New York NY 10017 => 622 3rd Avenue 6th Floor New York, NY 10017
2016-04-01 update statutory_documents DIRECTOR APPOINTED JAMES SLIPPER
2016-02-24 insert about_pages_linkeddomain t.co
2016-02-24 insert career_pages_linkeddomain t.co
2016-02-24 insert contact_pages_linkeddomain t.co
2016-02-24 insert index_pages_linkeddomain t.co
2016-02-24 insert terms_pages_linkeddomain t.co
2016-01-27 delete about_pages_linkeddomain surveymonkey.com
2016-01-27 delete about_pages_linkeddomain t.co
2016-01-27 delete address Level 15, Nexxus Building, 41 Connaught Road, Central Hong Kong
2016-01-27 delete career_pages_linkeddomain surveymonkey.com
2016-01-27 delete career_pages_linkeddomain t.co
2016-01-27 delete contact_pages_linkeddomain surveymonkey.com
2016-01-27 delete contact_pages_linkeddomain t.co
2016-01-27 delete index_pages_linkeddomain surveymonkey.com
2016-01-27 delete index_pages_linkeddomain t.co
2016-01-27 delete source_ip 134.213.150.244
2016-01-27 delete terms_pages_linkeddomain surveymonkey.com
2016-01-27 delete terms_pages_linkeddomain t.co
2016-01-27 insert about_pages_linkeddomain surveymonkey.co.uk
2016-01-27 insert address The Hong Kong Club Building Level 16 3A Chater Road Central, Hong Kong
2016-01-27 insert career_pages_linkeddomain surveymonkey.co.uk
2016-01-27 insert contact_pages_linkeddomain surveymonkey.co.uk
2016-01-27 insert index_pages_linkeddomain surveymonkey.co.uk
2016-01-27 insert source_ip 50.28.16.69
2016-01-27 insert terms_pages_linkeddomain surveymonkey.co.uk
2015-11-01 insert about_pages_linkeddomain surveymonkey.com
2015-11-01 insert career_pages_linkeddomain surveymonkey.com
2015-11-01 insert client_pages_linkeddomain surveymonkey.com
2015-11-01 insert index_pages_linkeddomain surveymonkey.com
2015-11-01 insert terms_pages_linkeddomain surveymonkey.com
2015-08-31 delete address 3 Church Street, #09-02 Singapore 048493
2015-08-31 insert address 3 Church Street, #09-02 Singapore 049483
2015-07-08 delete address 21 LOMBARD STREET LONDON ENGLAND EC3V 9AH
2015-07-08 insert address 21 LOMBARD STREET LONDON EC3V 9AH
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-08 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-07-05 insert address 95 Pitt Street Sydney NSW 2000
2015-06-16 update statutory_documents 21/05/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-07 insert general_emails en..@selbyjennings.com
2015-06-07 delete address Selby Jennings Singel 540 1017 AZ Amsterdam
2015-06-07 delete phone +31 20 8941 331
2015-06-07 insert email en..@selbyjennings.com
2015-06-07 insert phone 02 9004 7714
2015-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2015-05-08 delete general_emails en..@selbyjennings.com
2015-05-08 insert general_emails en..@phaidoninternational.com
2015-05-08 delete about_pages_linkeddomain wickedweb.co.uk
2015-05-08 delete career_pages_linkeddomain wickedweb.co.uk
2015-05-08 delete client_pages_linkeddomain wickedweb.co.uk
2015-05-08 delete email en..@selbyjennings.com
2015-05-08 delete index_pages_linkeddomain wickedweb.co.uk
2015-05-08 delete source_ip 5.79.24.14
2015-05-08 delete terms_pages_linkeddomain wickedweb.co.uk
2015-05-08 insert about_pages_linkeddomain t.co
2015-05-08 insert alias Phaidon Holdings Ltd
2015-05-08 insert career_pages_linkeddomain t.co
2015-05-08 insert client_pages_linkeddomain t.co
2015-05-08 insert email en..@phaidoninternational.com
2015-05-08 insert index_pages_linkeddomain t.co
2015-05-08 insert source_ip 134.213.150.244
2015-05-08 insert terms_pages_linkeddomain t.co
2015-04-08 insert personal_emails du..@selbyjennings.com
2015-04-08 delete address 71 Stevenson Street Suite 400 San Francisco California 94105
2015-04-08 delete email du..@selbyjennings.com
2015-04-08 delete phone +1 415 655 6697
2015-04-08 insert address One Market Spear Tower 36th Floor San Francisco California 94105
2015-04-08 insert email du..@selbyjennings.com
2015-04-08 insert phone +1 415 293 8562
2015-04-07 update num_mort_charges 5 => 6
2015-04-07 update num_mort_outstanding 5 => 6
2015-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750006
2015-02-03 delete phone +41 44 2083 680
2014-12-09 delete address Stockerhof Dreikoenigstrasse 31 A 8002 Zurich
2014-12-09 insert address Freigutstrasse 26 8002 Zurich
2014-12-09 insert phone +41 44 542 1260
2014-10-28 delete address 30/F & 31/F 30 Queens Road Central Hong Kong
2014-10-28 delete phone + 852 28248402
2014-10-28 insert address Level 15, Nexxus Building, 41 Connaught Road, Central Hong Kong
2014-10-28 insert email du..@selbyjennings.com
2014-10-28 insert phone (852) 3757 9680
2014-09-23 delete phone +1 212 209 7310
2014-08-16 delete address 245 Park Avenue 39th Floor New York NY 10167
2014-08-16 delete fax +1 212 792 4001
2014-08-16 insert address 140 E. 45th Street 15th Floor New York NY 10017
2014-08-16 insert phone +1 646 759 5600
2014-07-11 delete address 33 King William Street London EC4R 9AS
2014-07-11 delete fax +44 (0) 207 019 4101
2014-07-11 delete phone +44 (0) 207 019 4100
2014-07-11 delete phone +44 (207) 019 4100
2014-07-11 insert address Ground Floor 21 Lombard Street London EC3V 9AH
2014-07-11 insert phone +44 (0) 20 3758 8900
2014-07-11 insert phone +44 (203) 758 8900
2014-07-07 delete address 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-07-07 insert address 21 LOMBARD STREET LONDON ENGLAND EC3V 9AH
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-07 update registered_address
2014-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-06-07 delete address 33 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AS
2014-06-07 insert address 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-06-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-05-21 update statutory_documents 21/05/14 FULL LIST
2014-04-07 update num_mort_charges 4 => 5
2014-04-07 update num_mort_outstanding 4 => 5
2014-03-11 delete alias Selby Jennings Pte Ltd
2014-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051346750005
2014-02-11 insert address Nassima Tower 4th & 5th Floor Sheikh Zayed Road P.O. Box 124303, Dubai, UAE
2014-02-11 insert phone +971 4 311 6163
2014-01-28 delete person Simon Haynes
2014-01-14 delete address PO Box 54620 Dubai United Arab Emirates
2014-01-14 delete fax +971 (0)4 214 9501
2014-01-14 delete phone +971 (0)4 214 9693
2013-12-16 delete fax +44 (207) 019 4101
2013-11-17 insert alias Selby Jennings Pte Ltd
2013-11-17 insert fax +44 (0) 207 019 4101
2013-11-17 insert phone +1 312 674 4520
2013-11-17 insert phone +1 415 655 6697
2013-11-17 insert phone +1 713 353 4603
2013-11-17 insert phone +44 (0) 207 019 4100
2013-09-06 insert company_previous_name SELBY JENNINGS LIMITED
2013-09-06 update name SELBY JENNINGS LIMITED => PHAIDON INTERNATIONAL (UK) LTD
2013-08-09 delete address 20/F, Central Tower 28 Queens Road, Central Hong Kong
2013-08-09 delete fax + (852) 2159 9688
2013-08-09 delete phone + (852) 2159 9199
2013-08-09 insert address 200 South Wacker Drive Suite 3100 Chicago Illinois 60606
2013-08-09 insert address 30/F & 31/F 30 Queens Road Central Hong Kong
2013-08-09 insert address 71 Stevenson Street Suite 400 San Francisco California 94105
2013-08-09 insert address Ground Floor Taunusanlage 1 60329 Frankfurt
2013-08-09 insert address Singel 540 1017 AZ Amsterdam
2013-08-09 insert address Stockerhof Dreikoenigstrasse 31 A 8002 Zurich
2013-08-09 insert address Two Allen Center 1200 Smith Street Suite 1600 Houston, Texas 77002
2013-08-09 insert phone + 852 28248402
2013-08-09 insert phone 31 (0) 20 8941 331
2013-08-09 insert phone 312 674 4520
2013-08-09 insert phone 41 44 2083 680
2013-08-09 insert phone 415 655 6697
2013-08-09 insert phone 49 (0) 69 50 50 60 708
2013-08-09 insert phone 713 353 4603
2013-08-01 update statutory_documents COMPANY NAME CHANGED SELBY JENNINGS LIMITED CERTIFICATE ISSUED ON 01/08/13
2013-08-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-26 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-06-26 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_outstanding 3 => 4
2013-06-22 delete address 4 CARLTON GARDENS LONDON SW1Y 5AB
2013-06-22 insert address 33 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AS
2013-06-22 update registered_address
2013-06-21 delete address 245 Park Avenue 24th and 39th Floors New York NY 10167
2013-06-21 delete phone +65 6808 5600
2013-06-21 insert address 245 Park Avenue 39th Floor New York NY 10167
2013-06-21 update primary_contact 245 Park Avenue 24th and 39th Floors New York NY 10167 => 245 Park Avenue 39th Floor New York NY 10167
2013-05-22 update statutory_documents 21/05/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BUCK / 01/03/2013
2013-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTYNA GABRIELLA MARIA BUCK / 01/03/2013
2013-05-13 update person_description Adriana Swift => Adriana Swift
2013-05-13 update person_description Clare Cooper => Clare Cooper
2013-05-13 update person_description Dawn Campion => Dawn Campion
2013-05-13 update person_description Duncan Kennedy => Duncan Kennedy
2013-05-13 update person_description Greg Beszant => Greg Beszant
2013-05-13 update person_description Jake White => Jake White
2013-05-13 update person_description Katherine Ibbotson => Katherine Ibbotson
2013-05-13 update person_description Martin Andres => Martin Andres
2013-05-13 update person_description Natalie Basiratpour => Natalie Basiratpour
2013-05-13 update person_description Simon Haynes => Simon Haynes
2013-04-06 update person_description Adriana Swift
2013-04-06 update person_description Clare Cooper
2013-04-06 update person_description Dawn Campion
2013-04-06 update person_description Duncan Kennedy
2013-04-06 update person_description Greg Beszant
2013-04-06 update person_description Jake White
2013-04-06 update person_description Katherine Ibbotson
2013-04-06 update person_description Martin Andres
2013-04-06 update person_description Matt Nicholson
2013-04-06 update person_description Natalie Basiratpour
2013-04-06 update person_description Simon Haynes
2013-04-06 update person_title Matt Nicholson
2013-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2013-02-28 delete address The Chrysler Building 405 Lexington Avenue New York, NY 10174 United States of America
2013-02-28 delete fax + 1 212 907 6437
2013-02-28 delete phone + 1 212 907 6437
2013-01-24 update website_status OK
2013-01-24 delete address 410 Park Avenue 15th floor, New York NY 10022
2013-01-24 delete fax +1 (212) 231 8121
2013-01-24 delete phone +1 (212) 231 8223
2013-01-24 delete source_ip 109.75.173.216
2013-01-24 insert address 245 Park Avenue 24th and 39th Floors New York NY 10167
2013-01-24 insert address The Chrysler Building 405 Lexington Avenue New York, NY 10174 United States of America
2013-01-24 insert client Investment Banking and Private Equity
2013-01-24 insert fax + 1 212 907 6437
2013-01-24 insert fax +1 212 792 4001
2013-01-24 insert phone + 1 212 907 6437
2013-01-24 insert phone +1 212 209 7310
2013-01-24 insert source_ip 5.79.24.14
2013-01-19 update website_status FlippedRobotsTxt
2012-12-15 delete client Goldman Sachs
2012-11-19 delete client Boutique Private Bank
2012-11-15 delete person Colm Kelleher
2012-11-15 insert client Boutique Private Bank
2012-11-15 insert client Goldman Sachs
2012-11-11 delete person Axel Weber
2012-11-11 insert person Colm Kelleher
2012-11-04 delete client Global Long/Short Hedge Fund
2012-11-04 delete client Start Up Hedge Fund
2012-11-04 delete person Buyside Opportunity
2012-11-01 delete client State
2012-11-01 insert client Global Long/Short Hedge Fund
2012-11-01 insert client Start Up Hedge Fund
2012-11-01 insert person Axel Weber
2012-11-01 insert person Buyside Opportunity
2012-10-24 insert person M Stanley German
2012-10-24 delete address 4 Carlton Gardens London SW1Y 5AB
2012-10-24 delete person M Stanley German
2012-10-24 insert address 33 King William Street London EC4R 9AS
2012-10-24 insert person David Viniar
2012-10-24 insert person Lloyd Blankfein
2012-10-24 delete person David Viniar
2012-10-24 delete person Lloyd Blankfein
2012-10-24 insert client State
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 4 CARLTON GARDENS LONDON SW1Y 5AB
2012-06-22 update statutory_documents DIRECTOR APPOINTED KIERAN BEHAN
2012-06-22 update statutory_documents DIRECTOR APPOINTED STEVEN YENDELL
2012-05-22 update statutory_documents 21/05/12 FULL LIST
2012-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2011-05-23 update statutory_documents 21/05/11 FULL LIST
2011-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-21 update statutory_documents 08/06/10 STATEMENT OF CAPITAL GBP 50100.00
2010-06-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-14 update statutory_documents SUB-DIVISION 08/06/10
2010-05-21 update statutory_documents 21/05/10 FULL LIST
2010-04-19 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM BUCK / 21/05/2008
2008-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTYNA BUCK / 21/05/2008
2008-05-09 update statutory_documents NC INC ALREADY ADJUSTED 21/04/08
2008-05-09 update statutory_documents GBP NC 1000/50000 21/04/2008
2008-05-09 update statutory_documents 49000 21/04/2008
2008-02-28 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 4 CARLTON GARDENS LONDON SW1Y 5AB
2007-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY
2007-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-16 update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-16 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-27 update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents NEW SECRETARY APPOINTED
2005-06-22 update statutory_documents SECRETARY RESIGNED
2005-01-29 update statutory_documents SECRETARY RESIGNED
2005-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/05 FROM: C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2005-01-25 update statutory_documents NEW SECRETARY APPOINTED
2004-07-29 update statutory_documents DIRECTOR RESIGNED
2004-07-29 update statutory_documents SECRETARY RESIGNED
2004-06-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2004-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 10 CHESILTON ROAD LONDON SW6 5AB
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents NEW SECRETARY APPOINTED
2004-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION