EXPONEA - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 delete address 79-81 BOROUGH ROAD LONDON ENGLAND SE1 1DN
2023-04-07 insert address C/O FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM EC4R 3TT
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
2023-04-07 update registered_address
2023-02-20 delete sales_emails sa..@exponea.com
2023-02-20 insert general_emails in..@bloomreach.com
2023-02-20 insert sales_emails sa..@bloomreach.com
2023-02-20 delete address 1450 Broadway New York, NY 10018
2023-02-20 delete address 19 facility 1 premise 2, Leninskaya Sloboda st. 115280 Moscow
2023-02-20 delete address 3280 Peachtree Road NE Atlanta, GA 30305
2023-02-20 delete address 3540 Toringdon Way Ste. 218 Charlotte, NC 28277
2023-02-20 delete address 79-81 Borough Rd London SE1 7NQ
2023-02-20 delete address Quay Street Manchester M3 3JE
2023-02-20 delete address Staromestská 3 811 03 Bratislava
2023-02-20 delete email an..@bloomreach.com
2023-02-20 delete email sa..@exponea.com
2023-02-20 delete phone +1 (512) 736-6922
2023-02-20 delete phone +1 704 858 6283
2023-02-20 delete phone +421 902 125 002
2023-02-20 delete phone +421 948 127 332
2023-02-20 delete phone +421 948 789 601
2023-02-20 delete phone +421 948 897 589
2023-02-20 delete phone +44 7393 366 058
2023-02-20 delete phone +44 7771 576 070
2023-02-20 delete phone +971 504501242
2023-02-20 insert email in..@bloomreach.com
2023-02-20 insert email sa..@bloomreach.com
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM 79-81 BOROUGH ROAD LONDON SE1 1DN ENGLAND
2022-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-13 delete about_pages_linkeddomain kinstacdn.com
2022-02-13 delete address Building 1, Ground Floor, Premises No. EO 29, Dubai, United Arab Emirates
2022-02-13 delete address building 19, facility 1, premise 2, offices 4, 5, Moscow, Russia, 115280
2022-02-13 delete career_pages_linkeddomain kinstacdn.com
2022-02-13 delete client_pages_linkeddomain kinstacdn.com
2022-02-13 delete contact_pages_linkeddomain kinstacdn.com
2022-02-13 delete index_pages_linkeddomain kinstacdn.com
2022-02-13 delete investor_pages_linkeddomain kinstacdn.com
2022-02-13 delete management_pages_linkeddomain kinstacdn.com
2022-02-13 delete product_pages_linkeddomain kinstacdn.com
2022-02-13 delete terms_pages_linkeddomain kinstacdn.com
2022-02-13 insert address Building 07, Ground Floor, Premises No. ED 43, Dubai, United Arab Emirates
2022-02-13 insert address building 19, facility 1, premise 2, offices 4, 5, Moscow, Russian Federation
2021-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2021-10-01 update statutory_documents DIRECTOR APPOINTED TJEERD DOUWE BRENNINKMEIJER
2021-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER IRIKOVSKY
2021-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2021-08-29 delete phone +1 (844) 394-4273
2021-08-29 delete source_ip 130.211.95.47
2021-08-29 insert phone +1 (512) 736-6922
2021-08-29 insert source_ip 162.159.135.42
2021-07-25 delete address Ul. Dziekońskiego 1 00-728 Warszawa
2021-07-23 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/07/2021
2021-06-24 delete phone +79104074623
2021-06-24 insert email an..@bloomreach.com
2021-06-24 insert index_pages_linkeddomain bloomreach.com
2021-05-24 delete alias Exponea CZ s.r.o.
2021-05-24 delete alias Exponea Inc.
2021-05-24 insert management_pages_linkeddomain gartner.com
2021-04-16 update statutory_documents CESSATION OF IVAN CHRENKO AS A PSC
2021-04-16 update statutory_documents CESSATION OF PETER IRIKOVSKY AS A PSC
2021-04-08 insert career_pages_linkeddomain greenhouse.io
2021-02-13 update website_status FlippedRobots => OK
2021-02-13 delete legal_emails le..@exponea.com
2021-02-13 delete otherexecutives Scott McNabb
2021-02-13 insert cfo Lenka Miskeje
2021-02-13 delete address 26, poschodie 4, budova XXXVII, miestnosť 90, 115280 Moskva, Rusko
2021-02-13 delete address City Business Center I Karadžičova 8/7244 821 08 Bratislava
2021-02-13 delete address City Business Center I, Karadžičova 8/7244, 821 08 Bratislava - mestská časť Ružinov, Slovakia
2021-02-13 delete address Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ
2021-02-13 delete address Irská 796/5, 160 00, Prague 6, Czech Republic
2021-02-13 delete address Karadžičova 8/7244, Bratislava - mestská časť Ružinov 821 08, Slovakia
2021-02-13 delete address Leninskaya Sloboda st. 26, floor 4, premises XXXVII, Room 90, 115280 Moscow, Russian Federation
2021-02-13 delete address Roľnícka 380, 831 07 Bratislava, Slovakia
2021-02-13 delete email le..@exponea.com
2021-02-13 insert address 3540 Toringdon Way Ste. 218 Charlotte, NC 28277
2021-02-13 insert address 79-81 Borough Rd, SE1 1DN London, United Kingdom
2021-02-13 insert address Building 1, Ground Floor, Premises No. EO 29, Dubai, United Arab Emirates
2021-02-13 insert address Staromestská 3 811 03 Bratislava
2021-02-13 insert address Staromestská 3, Bratislava - mestská časť Staré Mesto 811 03, Slovakia
2021-02-13 insert address Sídlo: 79-81 Borough Rd, SE1 1DN Londýn, Veľká Británia Dokumenty
2021-02-13 insert address building 19, facility 1, premise 2, offices 4, 5, Moscow, Russia, 115280
2021-02-13 insert career_pages_linkeddomain google.com
2021-02-13 insert person Lenka Miskeje
2021-02-13 update person_title Scott McNabb: Chief Revenue Officer; General Manager and SVP of the Americas; Member of the Management Team => CRO
2021-02-13 update primary_contact Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ => 79-81 Borough Rd, SE1 1DN London, United Kingdom
2021-01-19 update website_status OK => FlippedRobots
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
2020-09-30 delete support_emails su..@exponea.com
2020-09-30 delete about_pages_linkeddomain aicpa.org
2020-09-30 delete about_pages_linkeddomain saas1000.com
2020-09-30 delete email su..@exponea.com
2020-09-30 delete person Dawid Szymula
2020-09-30 delete person Florian Lillig
2020-09-30 delete phone +48 792 231 967
2020-09-30 delete phone +49 151 4076 9500
2020-09-30 delete source_ip 35.242.179.73
2020-09-30 insert management_pages_linkeddomain aicpa.org
2020-09-30 insert management_pages_linkeddomain exponea.com
2020-09-30 insert management_pages_linkeddomain kinstacdn.com
2020-09-30 insert management_pages_linkeddomain saas1000.com
2020-09-30 insert person Alan Heron
2020-09-30 insert phone +1 704 858 6283
2020-09-30 insert phone +421 902 125 002
2020-09-30 insert phone +421 948 789 601
2020-09-30 insert phone +421 948 897 589
2020-09-30 insert phone +44 7771 576 070
2020-09-30 insert source_ip 130.211.95.47
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-09-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RADOVAN PISTEK
2020-07-25 delete cfo Radovan Pistek
2020-07-25 delete person Radovan Pistek
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 delete person Anastasia Maltugueva
2020-06-23 delete phone +7 495 120 26 53
2020-06-23 insert person Ksenia Ploshay
2020-06-23 insert phone +79104074623
2020-05-24 delete otherexecutives Jamie O'Gorman
2020-05-24 delete otherexecutives Michal Pastier
2020-05-24 insert cfo Radovan Pistek
2020-05-24 insert cmo Amanda Elam
2020-05-24 insert coo Ursula Kralova
2020-05-24 insert otherexecutives Michal Novovesky
2020-05-24 insert otherexecutives Scott McNabb
2020-05-24 delete address al. Jerozolimskie 93 02-001 Warszawa
2020-05-24 delete person Jamie O'Gorman
2020-05-24 delete person Michal Pastier
2020-05-24 delete person Szabolcs Balogh
2020-05-24 insert address Ul. Dziekońskiego 1 00-728 Warszawa
2020-05-24 insert person Amanda Elam
2020-05-24 insert person Ursula Kralova
2020-05-24 update person_title Michal Novovesky: VP Growth; Member of the Management Team => Chief Product Officer; Member of the Management Team
2020-05-24 update person_title Radovan Pistek: VP Finance & Operations; Member of the Management Team => Chief Financial Officer; Member of the Management Team
2020-05-24 update person_title Scott McNabb: General Manager and SVP of the Americas; Member of the Management Team => Chief Revenue Officer; General Manager and SVP of the Americas; Member of the Management Team
2020-04-23 delete phone +447718262736
2020-04-23 insert about_pages_linkeddomain aicpa.org
2020-04-23 insert phone +44 7393 366 058
2020-04-07 delete address ELIZABETH HOUSE 39 YORK ROAD LONDON ENGLAND SE1 7NQ
2020-04-07 insert address 79-81 BOROUGH ROAD LONDON ENGLAND SE1 1DN
2020-04-07 update registered_address
2020-03-24 delete address 1450 Broadway New York, NY 10036
2020-03-24 delete address Tower Building 11 York Road London, SE1 7NQ
2020-03-24 insert address 1450 Broadway New York, NY 10018
2020-03-24 insert address 79-81 Borough Rd London SE1 1DN
2020-03-24 insert address 79-81 Borough Rd London SE1 7NQ
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 79 BOROUGH ROAD LONDON SE1 1DN ENGLAND
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND
2020-02-22 delete address 1460 Broadway New York, NY 10036
2020-02-22 delete address 26 Leninskaya Sloboda st. 115280 Moscow
2020-02-22 delete address Elizabeth House 39 York Road London SE1 7NQ
2020-02-22 delete person Robo Capla
2020-02-22 delete phone +1 (646) 844-3990
2020-02-22 delete phone +44 20 3086 8894
2020-02-22 insert address 1450 Broadway New York, NY 10036
2020-02-22 insert address 3280 Peachtree Road NE Atlanta, GA 30305
2020-02-22 insert person Scott McNabb
2020-02-22 insert phone +44 7718 262 736
2020-02-22 update person_title Pravin Jaiswal: Regional VP - MENA / New York => Regional VP - MENA
2019-12-21 delete address 20/6 Fountainhall Road Edinburgh EH9 2NN
2019-12-21 delete phone +7 985 866 15 55
2019-12-21 insert address 19 facility 1 premise 2, Leninskaya Sloboda st. 115280 Moscow
2019-12-21 insert phone +7 495 120 26 53
2019-11-21 delete casestudy_pages_linkeddomain kinsta.cloud
2019-11-21 update person_title Juraj Jurasek: Sales Development Representative => Sales Manager CEE
2019-11-11 update statutory_documents DIRECTOR APPOINTED RADOVAN PISTEK
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DILANKA KALUTOTA
2019-10-22 delete person Łukasz Budziński
2019-10-22 delete phone +44 (0) 203 086 8894
2019-10-22 delete phone +48 730 009 787
2019-10-22 delete source_ip 35.197.201.225
2019-10-22 insert address 20/6 Fountainhall Road Edinburgh EH9 2NN
2019-10-22 insert address Tower Building 11 York Road London, SE1 7NQ
2019-10-22 insert casestudy_pages_linkeddomain kinsta.cloud
2019-10-22 insert person Dawid Szymula
2019-10-22 insert phone +1 (844) 394-4273
2019-10-22 insert phone +48 792 231 967
2019-10-22 insert source_ip 35.242.179.73
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-09-21 delete address 20/6 Fountainhall Road Edinburgh EH9 2NN
2019-09-21 delete person Pete Johnson
2019-09-21 delete phone +1 (844) 394-4273
2019-09-21 insert phone +1 (646) 844-3990
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-22 delete address Tower Building 11 York Road London, SE1 7NQ
2019-08-22 insert address Elizabeth House 39 York Road London SE1 7NQ
2019-08-22 update primary_contact Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ => Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / IVAN CHRENKO / 20/08/2019
2019-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER IRIKOVSKY / 20/08/2019
2019-07-23 delete otherexecutives Zuzana Vancova
2019-07-23 insert otherexecutives Jamie O'Gorman
2019-07-23 delete person Martina O'Gorman
2019-07-23 delete person Rastislav Began
2019-07-23 delete person Zuzana Vancova
2019-07-23 insert person Jamie O'Gorman
2019-07-23 insert person Radovan Pistek
2019-07-23 insert person Svetlana Taragelova
2019-06-23 delete phone +44 778 626 1961
2019-06-23 insert phone +44 20 3086 8894
2019-06-05 update statutory_documents DIRECTOR APPOINTED DILANKA SASINDRA KALUTOTA
2019-05-19 delete phone +49 176 842 12570
2019-05-19 insert person Pravin Jaiswal
2019-05-19 insert phone +49 151 4076 9500
2019-05-19 insert phone +971 504501242
2019-04-16 delete address Elizabeth House, 39 York Road, London, SE1 7NQ
2019-04-16 delete address Postepu 14, 02-676, Warsaw, Poland
2019-04-16 delete address Postępu 14 02 676, Warsaw
2019-04-16 delete person Franco Paolucci
2019-04-16 delete phone +49 171 494 3139
2019-04-16 insert address Tower Building 11 York Road London, SE1 7NQ
2019-04-16 insert person Florian Lillig
2019-04-16 insert phone +49 176 842 12570
2019-03-07 delete address ELIZABETH HOUSE 39 YORK ROAD LONDON UNITED KINGDOM SE17 7NQ
2019-03-07 insert address ELIZABETH HOUSE 39 YORK ROAD LONDON ENGLAND SE1 7NQ
2019-03-07 update registered_address
2019-03-05 delete address Elizabeth House, 39 York Road, London, United Kingdom, SE177NQ
2019-03-05 delete phone +421 949 647 217
2019-03-05 insert address Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ
2019-03-05 insert alias Exponea Inc.
2019-03-05 insert phone +421 948 127 332
2019-03-05 update primary_contact Elizabeth House, 39 York Road, London, United Kingdom, SE177NQ => Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ
2019-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / IVAN CHRENKO / 20/11/2018
2019-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER IRIKOVSKY / 20/11/2018
2019-02-19 update statutory_documents CESSATION OF JOZEF KOVAC AS A PSC
2019-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE17 7NQ UNITED KINGDOM
2019-01-31 delete address Rohanské nábřeží 678/29, Karlín, 186 00 Prague 8, Czech Republic
2019-01-31 delete address Rohanské nábřeží 678/29, Karlín, 186 00 Praha 8, Česká republika
2019-01-31 delete phone (718) 650 1224
2019-01-31 insert person Pete Johnson
2019-01-31 insert person Szabolcs Balogh
2019-01-31 insert phone +1 (844) 394-4273
2019-01-31 update person_title Hugh Kimber: Regional VP Sales; VP Sales; Member of the Management Team => VP Sales; Member of the Management Team
2019-01-31 update person_title Michal Novovesky: VP Growth Strategy; Member of the Management Team => VP Growth; Member of the Management Team
2018-12-27 delete otherexecutives Martin Miklas
2018-12-27 delete person Martin Miklas
2018-12-27 insert address 1460 Broadway New York, NY 10036
2018-12-27 insert person Rastislav Began
2018-12-27 insert phone (718) 650 1224
2018-12-27 update person_title Anastasia Maltugueva: Business Development Manager => Business Development Manager; Business Development Manager / New York
2018-12-27 update person_title Hugh Kimber: Regional VP Sales => Regional VP Sales; VP Sales; Member of the Management Team
2018-12-27 update person_title Michal Novovesky: Chief Customer Success Officer; Member of the Management Team => VP Growth Strategy; Member of the Management Team
2018-12-27 update person_title Michal Pastier: Chief Creative Officer; Member of the Management Team => Creative Director; Member of the Management Team
2018-11-08 delete address Rohanské nábřeží 687/29 186 00 Prague
2018-11-08 insert address Panská 854/2 Nové Město, 11000 Praha 1
2018-11-07 delete address ELIZABETH HOUSE 39 YORK ROAD LONDON ENGLAND SE1 7NQ
2018-11-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2018-11-07 insert address ELIZABETH HOUSE 39 YORK ROAD LONDON UNITED KINGDOM SE17 7NQ
2018-11-07 insert sic_code 62020 - Information technology consultancy activities
2018-11-07 insert sic_code 62090 - Other information technology service activities
2018-11-07 update registered_address
2018-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ ENGLAND
2018-10-07 delete address 41 CORSHAM STREET LONDON UNITED KINGDOM N1 6DR
2018-10-07 insert address ELIZABETH HOUSE 39 YORK ROAD LONDON ENGLAND SE1 7NQ
2018-10-07 update registered_address
2018-10-04 update website_status InternalLimits => OK
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 41 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM
2018-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date null => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-06-19 => 2019-09-30
2018-07-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEF KOVAC
2018-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN CHRENKO
2018-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER IRIKOVSKY
2018-06-12 update statutory_documents CESSATION OF EXPONEA HOLDING A.S. AS A PSC
2018-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPONEA HOLDING A.S.
2018-05-15 update statutory_documents CESSATION OF ROBOCEO S.R.O. AS A PSC
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 9 => 12
2018-02-23 update statutory_documents PREVEXT FROM 30/09/2017 TO 31/12/2017
2018-01-12 update statutory_documents DIRECTOR APPOINTED MR PETER IRIKOVSKY
2018-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOZEF KOVAC
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2016-10-11 update statutory_documents DIRECTOR APPOINTED MR JOZEF KOVAC
2016-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER IRIKOVSKY
2016-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION