HEADS - History of Changes


DateDescription
2024-04-05 insert ceo Feargal Owens
2024-04-05 insert personal_emails be..@headsinternational.com
2024-04-05 delete address An der Welle 4, 60322 Frankfurt/Main Germany
2024-04-05 delete person Monika Eisermann
2024-04-05 delete phone +49 69 75938-270
2024-04-05 delete source_ip 92.204.33.141
2024-04-05 insert address 11 West 42nd Street, Suite 233 New York, NY 10036 USA
2024-04-05 insert address Bockenheimer Landstraße 51-53 // 20th Floor 60325 Frankfurt/Main Germany
2024-04-05 insert contact_pages_linkeddomain goo.gl
2024-04-05 insert email be..@headsinternational.com
2024-04-05 insert person Feargal Owens
2024-04-05 insert person Huyen Pham
2024-04-05 insert person Johannes Pirzer
2024-04-05 insert person Lara Reuter
2024-04-05 insert person Lena Kieleithner
2024-04-05 insert source_ip 92.205.195.62
2023-10-17 delete person Pia Sickmüller
2023-06-17 insert personal_emails ca..@headsinternational.com
2023-06-17 insert email ca..@headsinternational.com
2023-06-17 insert person David Marsh
2023-06-17 update person_description David Jakovljevic => David Jakovljevic
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-20 delete industry_tag Board Advisory and Executive Search
2023-04-20 update person_title Alexander Zimmermann: Managing Partner / Consulting Focus / Industry & Automotive, Digital & Technology; Managing Partner => Consulting Focus / Industry & Automotive, Digital & Technology / View Profile; Managing Partner
2023-04-20 update person_title Armin Gerneth: Managing Partner / Consulting Focus / Industry & Automotive, Consumer & Retail, Private Equity => Consulting Focus / Industry & Automotive, Consumer & Retail, Private Equity / View Profile
2023-04-20 update person_title Benjamin Obst: Principal; Principal / Consulting Focus => Partner
2023-04-20 update person_title Benjamin Schöller: Partner / Consulting Focus / Industry & Automotive, Digital & Technology, Business & Professional Services, Private Equity, Family Business; Partner => Partner
2023-04-20 update person_title David Jakovljevic: Partner / Consulting Focus / Industry & Automotive, Digital & Technology, Consumer & Retail; Partner => Partner
2023-04-20 update person_title Dr. Wilhelm-Christian Helkenberg: Managing Partner / Consulting Focus; Managing Partner => Managing Partner
2023-04-20 update person_title Gil Alon: Managing Partner / Consulting Focus / Industry & Automotive, Digital & Technology, Private Equity, Executive Assessement => Consulting Focus / Industry & Automotive, Digital & Technology, Private Equity, Executive Assessement / View Profile
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2023-01-14 insert address 555 West 18th Street, New York, New York 10011, USA
2023-01-14 insert terms_pages_linkeddomain vimeo.com
2023-01-14 update person_title Pia Sickmüller: Consultant / Consulting Focus; Consultant => Senior Consultant / Consulting Focus; Senior Consultant
2022-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN TWYNAM / 07/12/2022
2022-11-07 insert person Dr. Maximilian Bader
2022-10-05 delete person Katharina Paul
2022-10-05 insert person Katharina Kleser
2022-10-05 update person_title Benjamin Schöller: Principal => Partner
2022-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date null => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-27 insert person Benjamin Schöller
2022-05-27 update person_title Nicole Lißfeld: Senior Consultant => Principal
2022-05-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-25 delete person Ina Hensel
2022-03-25 delete person Vicki Piller
2022-03-25 delete source_ip 134.119.253.100
2022-03-25 insert person Lena Hammerich
2022-03-25 insert source_ip 92.204.33.141
2022-03-25 insert terms_pages_linkeddomain limstyle.de
2022-03-25 update person_title Monika Eisermann: Consultant => Principal; Consultant
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN TWYNAM / 30/06/2021
2021-12-23 insert person Pia Sickmüller
2021-12-23 insert person Vicki Piller
2021-12-23 update person_title Sebastian Brandtner: Senior Consultant => Principal
2021-10-02 delete ceo Dr. Christoph Netta
2021-10-02 delete person Anna-Maria Mainka
2021-10-02 delete person Dr. Christoph Netta
2021-10-02 delete person Inken Peters
2021-10-02 delete person Markus Lohmann
2021-10-02 delete person Nadine Jones
2021-07-25 insert person Sophy Bouverat
2021-07-25 insert registration_number 13164917
2021-07-25 insert terms_pages_linkeddomain ico.org.uk
2021-06-21 delete person Pascal Philipp Buck
2021-06-21 insert person Sebastian Brandtner
2021-05-07 delete address FLADGATE LLP 16 GREAT QUEEN STREET LONDON UNITED KINGDOM WC2B 5DG
2021-05-07 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2021-05-07 update account_ref_month 1 => 12
2021-05-07 update accounts_next_due_date 2022-10-28 => 2022-09-30
2021-05-07 update registered_address
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN TWYNAM / 28/04/2021
2021-04-24 insert person Pascal Philipp Buck
2021-04-14 update statutory_documents CURRSHO FROM 31/01/2022 TO 31/12/2021
2021-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM FLADGATE LLP 16 GREAT QUEEN STREET LONDON WC2B 5DG UNITED KINGDOM
2021-02-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-22 update statutory_documents ADOPT ARTICLES 09/02/2021
2021-02-02 insert ceo Ben Twynam
2021-02-02 delete person Amélie Leiser-Strosetzki
2021-02-02 delete phone +44 207 3180800
2021-02-02 insert person Ben Twynam
2021-02-02 insert person Monika Eisermann
2021-02-02 insert phone +44 773 7773 120
2021-02-02 update person_title Sirpa Kristina Ullmann: Principal; Consultant => Consultant; Partner
2021-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2020-09-22 delete contact_pages_linkeddomain borlabs.io
2020-09-22 delete contact_pages_linkeddomain google.com
2020-09-22 delete index_pages_linkeddomain borlabs.io
2020-09-22 delete index_pages_linkeddomain google.com
2020-09-22 delete management_pages_linkeddomain borlabs.io
2020-09-22 delete management_pages_linkeddomain google.com
2020-09-22 delete person Florian Groh
2020-09-22 delete person Timo Grahl
2020-09-22 delete service_pages_linkeddomain borlabs.io
2020-09-22 delete service_pages_linkeddomain google.com
2020-09-22 delete terms_pages_linkeddomain borlabs.io
2020-09-22 insert person Ina Hensel
2020-09-22 update person_title Sabine Held: Principal => Partner
2020-05-07 delete person Christopher Knoch
2020-04-07 delete person Ariane Armbruster
2020-04-07 insert contact_pages_linkeddomain borlabs.io
2020-04-07 insert contact_pages_linkeddomain google.com
2020-04-07 insert index_pages_linkeddomain borlabs.io
2020-04-07 insert index_pages_linkeddomain google.com
2020-04-07 insert management_pages_linkeddomain borlabs.io
2020-04-07 insert management_pages_linkeddomain google.com
2020-04-07 insert service_pages_linkeddomain borlabs.io
2020-04-07 insert service_pages_linkeddomain google.com
2020-04-07 insert terms_pages_linkeddomain borlabs.io
2020-03-08 insert person Florian Groh
2020-02-06 delete person Odgers Berndtson
2020-02-06 insert person Dr. Claudio Lupi
2020-01-06 insert person Amélie Leiser-Strosetzki
2020-01-06 insert person Anna-Maria Mainka
2020-01-06 insert person Katharina Paul
2020-01-06 update person_title Benjamin Obst: Consultant => Principal; Consultant
2020-01-06 update person_title Katharina Händl: Consultant => Principal
2020-01-06 update person_title Markus Lohmann: Senior Associate; Consultant => Consultant
2019-12-06 delete address Hohenzollernring 54 D-50672 Köln Germany
2019-12-06 delete address Türkenstr. 7 80333 München Germany
2019-12-06 delete phone +49 (0) 981 53 1300
2019-12-06 delete phone +49 (0)221 - 222 183 - 0
2019-11-06 insert terms_pages_linkeddomain wpml.org
2019-10-07 insert person David Jakovljevic
2019-10-07 insert person Inken Peters
2019-09-04 delete fax +49 6174 6393-16
2019-09-04 insert address 42 Berkeley Square, Mayfair London W1J 5AW United Kingdom
2019-09-04 insert person Markus Lohmann
2019-09-04 insert phone +44 207 318 0800
2019-05-03 insert person Christopher Knoch
2019-05-03 insert person Katharina Händl
2019-04-03 delete fax +49 69 58005-9962
2019-04-03 insert person Timo Grahl
2019-04-03 update person_description Caroline Witt => Caroline Witt
2019-02-21 delete source_ip 80.67.28.151
2019-02-21 insert source_ip 134.119.253.100
2019-02-21 update robots_txt_status www.headsinternational.com: 404 => 200
2018-12-29 delete address 101 California Street, Suite 3025, 94111 San Francisco, California, USA
2018-12-29 insert address 315 Montgomery Street, 10 th Floor, 94104 San Francisco, California, USA
2018-08-10 delete address 228 Hamilton Avenue, 94301 Palo Alto, California, USA
2018-08-10 delete address P.O Box 54995, Riyadh 11524 Kingdom of Saudi Arabia
2018-08-10 delete phone +966 11 490 3861
2018-08-10 insert address 1040 Dell Avenue Campbell, CA 95008, USA
2018-08-10 insert phone +86 21 6103 7268
2018-08-10 update primary_contact 228 Hamilton Avenue, 94301 Palo Alto, California, USA => 1040 Dell Avenue Campbell, CA 95008, USA
2017-10-30 delete address Suite 508, 5/F Dominion Centre, 43-59 Queen's Road East, Wan Chai, Hong Kong
2017-10-30 insert address Unit A, 11/F, On Hing Building 1 On Hing Terrace, Central, Hong Kong
2017-07-09 delete address 101 av. des Champs Elysées, 75008 Paris, France
2017-07-09 insert address 21 Boulevard Haussmann, 75009 Paris, France
2017-01-31 delete address Four Embarcadaro, Suite 1400, 94111 San Francisco, California, USA
2017-01-31 delete phone +1 415 723 6000
2017-01-31 insert address 101 California Street, Suite 3025, 94111 San Francisco, California, USA
2017-01-31 insert address Maximilianstraße 31, 80539 Munich, Germany
2017-01-31 insert phone + 49 89 210 93 679
2017-01-31 insert phone +1 415 723 1000
2016-12-27 insert otherexecutives Caroline Biermann
2016-12-27 insert otherexecutives Caroline Witt
2016-12-27 insert otherexecutives Julia Hohendorf
2016-12-27 insert person Caroline Biermann
2016-12-27 insert person Caroline Witt
2016-12-27 insert person Julia Hohendorf
2016-11-14 delete address Altkönigstraße 3, 61462 Königstein, Germany
2016-11-14 insert address Altkönigstraße 8, 61462 Königstein, Germany
2016-04-25 delete address Barer Strasse 7 D-80333 München
2016-04-25 insert address Prinz-Ludwig-Palais Türkenstr. 7 D-80333 München
2016-02-04 delete address Barer Straße 7, 80333 Munich, Germany
2016-02-04 delete address Falkenstrasse 28, 8008 Zurich, Switzerland
2016-02-04 delete address Level 19, Two ifc, 8 Finance Street, Central, Hong Kong
2016-02-04 delete address Metallstrasse 9, 6304 Zug, Switzerland
2016-02-04 delete fax +41 44 21850-51
2016-02-04 delete fax +852 2251 8383
2016-02-04 delete phone +41 44 21850-50
2016-02-04 delete phone +852 3101 7988
2016-02-04 insert address Metallstrasse 9, 6302 Zug, Switzerland
2016-02-04 insert address Suite 508, 5/F Dominion Centre, 43-59 Queen's Road East, Wan Chai, Hong Kong
2016-02-04 insert address Türkenstraße 7, 80333 Munich, Germany
2016-02-04 insert fax +852 3706 5363
2016-02-04 insert phone +852 3708 9530
2015-12-06 delete address 530 Lytton Avenue, 94301 Palo Alto, California, USA
2015-12-06 delete phone +1 650 617 3438
2015-12-06 insert address 228 Hamilton Avenue, 94301 Palo Alto, California, USA
2015-12-06 insert address Four Embarcadaro, Suite 1400, 94111 San Francisco, California, USA
2015-12-06 insert phone +1 415 723 6000
2015-12-06 insert phone +1 650 798 5290
2015-12-06 update primary_contact 530 Lytton Avenue, 94301 Palo Alto, California, USA => 228 Hamilton Avenue, 94301 Palo Alto, California, USA
2015-09-16 delete phone +1 650 798 5101
2015-09-16 insert phone +1 650 617 3438
2015-08-19 delete address 58th, Suite 1603, 10019 New York City, New York, USA
2015-08-19 delete phone +1 212 882 1201
2015-08-19 insert address Suite 604, 10012 New York City, New York, USA
2015-08-19 insert phone +1 212 882 1801
2015-06-02 delete address Cours de Rive 6, 1204 Geneva, Switzerland
2015-06-02 delete fax +41 22 707 41 85
2015-06-02 delete phone +41 22 707 41 90
2015-04-05 delete phone +852 2251 8266
2015-04-05 insert phone +852 3101 7988
2014-12-22 delete address 101 avenue des Champs Elysées, 75008 Paris, France
2014-12-22 insert address 101 av. des Champs Elysées, 75008 Paris, France
2014-12-22 insert address Mainzer Landstraße 46, 60325 Frankfurt/Main, Germany
2014-12-22 insert fax +49 69 58005-9962
2014-12-22 insert phone +49 69 58005-9960
2014-11-16 delete address 45 Rockefeller Plaza, 10111 New York City, New York, USA
2014-11-16 insert address 58th, Suite 1603, 10019 New York City, New York, USA
2014-09-09 insert address 101 avenue des Champs Elysées, 75008 Paris, France
2014-09-09 insert phone +33 01 56 52 93 97
2014-08-01 delete phone +44 (0)20 7042 5040
2014-08-01 insert address Metallstrasse 9, 6304 Zug, Switzerland
2014-08-01 insert phone +41 41 7118090
2014-08-01 insert phone +44 20 7042 5040
2014-06-28 delete otherexecutives Dr. Thomas Borer
2014-06-28 delete address 1 Berkeley Street London W1J 8DJ United Kingdom
2014-06-28 delete address 6, cours de Rive 1204 Geneva Switzerland
2014-06-28 delete address HRA 71466 München Ust.-Id.-Nr. DE 214452499
2014-06-28 delete address HRB 167044 München
2014-06-28 delete address Mainzer Landstraße 46 60325 Frankfurt/Main Germany
2014-06-28 delete address Sheikh Zayed Road P.O Box 31303, Dubai UAE
2014-06-28 delete address Suite 200 45 Rockefeller Plaza New York City, New York 10111 USA
2014-06-28 delete address Suite B1 AIG Building 1-1-3 Marunouchi, Chiyoda-ku, Japan 100-0005
2014-06-28 delete fax +49 69 58005-9962
2014-06-28 delete impressum_pages_linkeddomain suburbanstyle.eu
2014-06-28 delete impressum_pages_linkeddomain sven-mueller-design.de
2014-06-28 delete person Dr. Thomas Borer
2014-06-28 delete phone +44 207 016 9551
2014-06-28 delete phone +49 69 58005-9960
2014-06-28 insert address 45 Rockefeller Plaza, 10111 New York City, New York, USA
2014-06-28 insert address 530 Lytton Avenue, 94301 Palo Alto, California, USA
2014-06-28 insert address Cours de Rive 6, 1204 Geneva, Switzerland
2014-06-28 insert address Level 19, Two ifc, 8 Finance Street, Central, Hong Kong
2014-06-28 insert address Sheikh Zayed Road P.O Box 31303, Dubai, United Arab Emirates
2014-06-28 insert address Suite B1 AIG Building, 113, 100-0005 Marunouchi, Chiyoda-ku, Japan
2014-06-28 insert phone +1 (212) 882 1201
2014-06-28 insert phone +44 (0)20 7042 5040
2014-02-28 delete address Rue du Rhône 14 1204 Geneva Switzerland
2014-02-28 delete fax +41 22 8191-900
2014-02-28 delete phone +1 650 331-0554
2014-02-28 delete phone +41 22 8191-734
2014-02-28 insert address 6, cours de Rive 1204 Geneva Switzerland
2014-02-28 insert fax +41 22 707 41 85
2014-02-28 insert phone +1 650 798-5101
2014-02-28 insert phone +41 22 707 41 90