BERKSHIRE - History of Changes


DateDescription
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2023-04-29 delete phone +1 303 893 2899
2023-04-29 delete source_ip 104.239.168.66
2023-04-29 insert phone +1 303 887 3731
2023-04-29 insert source_ip 141.193.213.21
2023-04-29 insert source_ip 141.193.213.20
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-28 update person_title Valerie Zemmel: Media Inquiries => Head of Global Marketing / New York, NY; Head of Global Marketing; Media Inquiries
2023-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-01-24 delete vp Philip R. Emtemark
2023-01-24 update person_title Philip R. Emtemark: Vice President / London, United Kingdom; Vice President => Principal; Principal / London, United Kingdom
2022-10-21 update person_description D. Scott Ketner => D. Scott Ketner
2022-09-19 delete person Megan Moreno
2022-09-19 delete phone +1 212 207 1831
2022-09-19 insert address 28 Margaret Street Floor 9, Suite 2 Sydney, Australia 2000
2022-09-19 insert person Valerie Zemmel
2022-09-19 insert phone +1 212 207 1006
2022-09-19 update person_title D. Scott Ketner: Partner / New York, NY; Partner => Partner
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-07-18 insert vp Daniel Kolinsky
2022-07-18 insert vp Justin Friedman
2022-07-18 insert vp Opal Jakhete
2022-07-18 delete phone +1 212 207 1006
2022-07-18 insert person Daniel Kolinsky
2022-07-18 insert person Justin Friedman
2022-07-18 insert person Megan Moreno
2022-07-18 insert person Opal Jakhete
2022-07-18 insert phone +1 212 207 1831
2022-05-17 delete address 535 Madison Avenue, New York, NY 10022
2022-05-17 insert address Level 9, 28 Margaret Street, Sydney NSW 2000
2022-05-17 insert alias Berkshire Capital Australia Pty Ltd
2022-05-17 insert registration_number 53 619 895 920
2022-04-15 insert vp AJ Hachim
2022-04-15 insert associated_investor Trivest
2022-04-15 insert person AJ Hachim
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-16 delete vp Sean C. McCarthy
2022-03-16 insert vp Stephen Stephano
2022-03-16 delete address 1 Castlereagh Street Level 18 Sydney, NSW, 2000
2022-03-16 delete address Level 18, 1 Castlereagh Street Sydney, NSW, 2000
2022-03-16 delete address One Market Street, Spear Tower Suite 3600 San Francisco, CA 94105
2022-03-16 insert address 28 Margaret Street Level 9, Suite 2 Sydney, Australia 2000
2022-03-16 insert address 50 California Street Suite 1500 San Francisco, CA 94111
2022-03-16 insert person Stephen Stephano
2022-03-16 update person_title Sean C. McCarthy: Vice President; Vice President / New York, NY => Principal; Principal / New York, NY
2022-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-09-22 update person_description Mitchell S. Spector => Mitchell S. Spector
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-05-19 delete chairman H. Bruce McEver
2021-05-19 delete founder H. Bruce McEver
2021-05-19 delete otherexecutives Nelson Lam
2021-05-19 update person_title H. Bruce McEver: Chairman; Founder; Founder, Chairman / New York, NY => Senior Advisor; Senior Advisor / New York, NY
2021-05-19 update person_title Nelson Lam: Executive Director; Principal; Principal and Executive Director / Sydney, Australia => Partner / Sydney, Australia; Partner
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-01-26 delete associated_investor Bain Capital
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-05-22 insert associated_investor Investcorp
2020-05-07 update account_category FULL => SMALL
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOMY HAGOPIAN
2019-09-18 insert person Philip R. Emtemark
2019-08-18 update person_title Rudy Sang: Global IT Director / New York, NY => Chief Technology Officer / New York, NY
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-07-18 delete terms_pages_linkeddomain wordpress.org
2019-05-13 delete person Kevin Swiniarski
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-06 update person_description Julie E. Mitchell => Julie E. Mitchell
2019-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26 delete person Ian Martin
2019-01-25 update person_description R. Lawrence Roth => R. Lawrence Roth
2018-12-22 delete email dm..@berkcap.com
2018-12-22 insert terms_pages_linkeddomain wordpress.org
2018-12-22 update person_title R. Lawrence Roth: Senior Advisor; Founder and Managing Partner of RLR Strategic Partners => Founder and Managing Partner of RLR Strategic Partners; Senior Advisor / New York, NY
2018-10-30 delete person Diana Wong
2018-10-07 delete company_previous_name INTERCEDE 1351 LIMITED
2018-10-07 insert company_previous_name BERKSHIRE CAPITAL SECURITIES LTD
2018-10-07 update name BERKSHIRE CAPITAL SECURITIES LTD => BERKSHIRE GLOBAL ADVISORS LTD
2018-09-26 insert person George W. Morriss
2018-08-14 update statutory_documents COMPANY NAME CHANGED BERKSHIRE CAPITAL SECURITIES LTD CERTIFICATE ISSUED ON 14/08/18
2018-08-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / BERKSHIRE CAPITAL SECURITIES LLC / 08/08/2018
2018-04-07 update account_category SMALL => FULL
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GLAUERDT
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEUMACK
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-04-26 update account_category FULL => SMALL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-30 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JON SHEUMACK
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD MCEVER
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOMY MONICA HAGOPIAN / 07/09/2015
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATRINA MARY ZAHOOR / 07/09/2015
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATRINA MARY ZAHOOR / 07/09/2015
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAROLD BRUCE MCEVER / 07/09/2015
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAROLD BRUCE MCEVER / 07/09/2015
2015-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATRINA MARY ZAHOOR / 07/09/2015
2015-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATRINA MARY ZAHOOR / 07/09/2015
2015-10-07 delete address CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2015-10-07 insert address 11 HAYMARKET LONDON ENGLAND SW1Y 4BP
2015-10-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2015 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2015-08-17 update statutory_documents 14/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-09-07 delete address CAYZER HOUSE 30 BUCKINGHAM GATE LONDON ENGLAND SW1E 6NN
2014-09-07 insert address CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-29 update statutory_documents 14/08/14 FULL LIST
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOMY MONICA HONG / 26/08/2014
2014-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOMY MONICA HONG / 11/08/2014
2014-07-07 update account_category SMALL => FULL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-14 update statutory_documents 14/08/13 FULL LIST
2013-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE CAMERON / 14/08/2013
2013-07-02 update statutory_documents DIRECTOR APPOINTED MR JOHN HILDESLEY HUMPHREY
2013-07-02 update statutory_documents DIRECTOR APPOINTED MR ROBERT PETER GLAUERDT
2013-06-25 update account_category FULL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB
2013-06-25 insert address CAYZER HOUSE 30 BUCKINGHAM GATE LONDON ENGLAND SW1E 6NN
2013-06-25 update registered_address
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB
2013-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATRINA MARY ETHERIDGE / 26/02/2013
2013-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATRINA MARY ETHERIDGE / 26/02/2013
2012-10-10 update statutory_documents DIRECTOR APPOINTED CATRINA MARY ETHERIDGE
2012-08-20 update statutory_documents 14/08/12 FULL LIST
2012-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOMY MONICA HONG / 20/08/2012
2012-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAROLD BRUCE MCEVER / 20/08/2012
2012-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE CAMERON / 20/08/2012
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANN VON STAUFFENBERG
2012-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CAYZER COLVIN
2012-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN SMITH
2012-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN SMITH
2011-09-19 update statutory_documents 14/08/11 FULL LIST
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAROLD BRUCE MCEVER / 01/08/2011
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BEALE CAYZER COLVIN / 01/08/2011
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANN PATRICK FRIEDRICH HUBERTUS MARIA VON STAUFFENBERG / 01/08/2011
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE CAMERON / 01/08/2011
2011-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07 update statutory_documents DIRECTOR APPOINTED BOMY MONICA HONG
2010-09-06 update statutory_documents 14/08/10 FULL LIST
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVERARD MARTIN SMITH / 01/08/2010
2010-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATRINA MARY ETHERIDGE / 01/08/2010
2010-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL
2010-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19 update statutory_documents AUDITOR'S RESIGNATION
2009-09-04 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-08-19 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL
2008-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL
2008-05-13 update statutory_documents DIRECTOR APPOINTED JOHANN PATRICK FRIEDRICH HUBERTUS MARIA VON STAUFFENBERG
2008-05-13 update statutory_documents DIRECTOR APPOINTED ROBERT BRUCE CAMERON
2008-05-02 update statutory_documents SECRETARY APPOINTED CATRINA MARY ETHERIDGE
2008-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLENNA WEBSTER
2008-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD MILES
2008-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-01 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07 update statutory_documents NC INC ALREADY ADJUSTED 27/03/06
2006-04-07 update statutory_documents £ NC 495000/1000000 27/0
2005-08-30 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05 update statutory_documents COMPANY NAME CHANGED BERKSHIRE CAPITAL CORPORATION UK LTD CERTIFICATE ISSUED ON 05/04/05
2004-09-01 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-09 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-18 update statutory_documents DIRECTOR RESIGNED
2003-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-11 update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-23 update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-21 update statutory_documents NC INC ALREADY ADJUSTED 29/12/00
2001-03-21 update statutory_documents £ NC 270000/495000 29/12
2001-03-21 update statutory_documents CAPITALISE £225000 29/12/00
2001-02-13 update statutory_documents NC INC ALREADY ADJUSTED 01/09/00
2001-02-13 update statutory_documents £ NC 232000/270000 01/09
2001-02-13 update statutory_documents 38000 AT £1 01/09/00
2001-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 8 COLDBATH SQUARE LONDON EC1R 5HL
2001-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-03 update statutory_documents NC INC ALREADY ADJUSTED 05/06/00
2000-11-03 update statutory_documents NC INC ALREADY ADJUSTED 25/01/00
2000-11-03 update statutory_documents £ NC 160000/190000 25/01
2000-11-03 update statutory_documents £ NC 190000/232000 05/06
2000-10-31 update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 11 BERKELEY STREET LONDON W1X 6BU
2000-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-03-02 update statutory_documents £ NC 135000/160000 03/09/99
2000-03-02 update statutory_documents NC INC ALREADY ADJUSTED 03/09/99
1999-12-06 update statutory_documents NC INC ALREADY ADJUSTED 29/06/99
1999-12-06 update statutory_documents £ NC 100000/135000 29/06
1999-12-05 update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-08-09 update statutory_documents £ NC 50000/100000 30/03/99
1999-08-09 update statutory_documents SECRETARY RESIGNED
1999-08-09 update statutory_documents NC INC ALREADY ADJUSTED 30/03/99
1999-08-09 update statutory_documents RE:CAP INCREASE 30/03/99
1998-12-23 update statutory_documents NEW SECRETARY APPOINTED
1998-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/98 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
1998-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-09-30 update statutory_documents NC INC ALREADY ADJUSTED 24/09/98
1998-09-30 update statutory_documents £ NC 100/50000 24/09/
1998-09-30 update statutory_documents PURCHASE OWN SHARES 24/09/98
1998-09-23 update statutory_documents DIRECTOR RESIGNED
1998-09-23 update statutory_documents DIRECTOR RESIGNED
1998-09-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1998-09-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-14 update statutory_documents DIRECTOR RESIGNED
1998-09-14 update statutory_documents DIRECTOR RESIGNED
1998-09-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-26 update statutory_documents COMPANY NAME CHANGED INTERCEDE 1351 LIMITED CERTIFICATE ISSUED ON 26/08/98
1998-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION