Date | Description |
2023-09-20 |
insert terms_pages_linkeddomain ctfassets.net |
2023-08-18 |
update website_status FlippedRobots => OK |
2023-06-06 |
update website_status OK => FlippedRobots |
2023-03-13 |
insert about_pages_linkeddomain corpaycurrencyresearch.com |
2023-03-13 |
insert casestudy_pages_linkeddomain corpaycurrencyresearch.com |
2023-03-13 |
insert contact_pages_linkeddomain corpaycurrencyresearch.com |
2023-03-13 |
insert email co..@corpay.com |
2023-03-13 |
insert index_pages_linkeddomain corpaycurrencyresearch.com |
2023-03-13 |
insert partner_pages_linkeddomain corpaycurrencyresearch.com |
2023-03-13 |
insert terms_pages_linkeddomain corpaycurrencyresearch.com |
2022-11-04 |
insert email li..@cambridgefx.com |
2022-11-04 |
insert terms_pages_linkeddomain ctfassets.net |
2022-08-30 |
delete source_ip 76.76.21.21 |
2022-08-30 |
insert source_ip 45.60.13.233 |
2022-03-08 |
delete source_ip 147.135.63.65 |
2022-03-08 |
insert source_ip 76.76.21.21 |
2021-12-10 |
delete address 3rd Floor
Centurion House
129 Deansgate
Manchester M3 3WR
England |
2021-12-10 |
delete address Park Place
666 Burrard Street
Suite 500
Vancouver, BC, V6C 3P6
Canada |
2021-12-10 |
delete address Varette Building, 130 Albert Street,
Suite 1004
Ottawa, ON K1P 5G4
Canada |
2021-12-10 |
delete person Christian Spaltenstein |
2021-12-10 |
delete person Stuart Holmes |
2021-12-10 |
delete phone +1 604 634 0106 |
2021-12-10 |
delete phone +44 (0)207 004 3947 |
2021-12-10 |
delete phone 1 800 553 563 |
2021-12-10 |
delete source_ip 23.92.244.164 |
2021-12-10 |
insert address 736 Granville St,
Suite 1028
Vancouver, BC, V6Z 1G3
Canada |
2021-12-10 |
insert address Citigroup Centre, 2 Park Street, Suite D 38th Floor, Sydney NSW 2000 |
2021-12-10 |
insert address Level 17 383 Kent Street, Sydney NSW 2000 |
2021-12-10 |
insert address Level 8 200 Mary St
Brisbane
QLD 4000 |
2021-12-10 |
insert address Suite 4, 6th Floor,
55 King Street,
Manchester, M2 4LQ.
England |
2021-12-10 |
insert address Varette Building, 130 Albert Street,
Suite 1608
Ottawa, ON K1P 5G4
Canada |
2021-12-10 |
insert address with its registered office at 120 - 121 Lower Baggot Street, Dublin 2, Ireland |
2021-12-10 |
insert alias AFEX Markets Europe Limited |
2021-12-10 |
insert fax +1 866 478 6300 |
2021-12-10 |
insert fax +61 (0)7 3183 9801 |
2021-12-10 |
insert phone +1 866 478 6500 |
2021-12-10 |
insert phone +353 1 2457300 |
2021-12-10 |
insert phone +61 (0)7 3183 9800 |
2021-12-10 |
insert registration_number 597582 |
2021-12-10 |
insert registration_number 635056 |
2021-12-10 |
insert registration_number 85 119 392 586 |
2021-12-10 |
insert source_ip 147.135.63.65 |
2021-12-10 |
update person_title Anthony Luis Rodriguez: Global Compliance Officer; Member of the AFEX Executive Board; Chief Risk Officer; History; Member of the Executive Board => Chief Risk Officer; History; Member of the Executive Board |
2021-12-10 |
update person_title Michael Downing: Member of the AFEX Executive Board; Chief Information Officer; Member of the Executive Board => Chief Information Officer; History; Member of the Executive Board |
2021-12-10 |
update person_title Richard Poulton: Member of the AFEX Executive Board; General Manager, Asia Pacific; History; General Manager, Asia Pacific.; Member of the Executive Board => Managing Director, Asia Pacific.; History; Member of the Executive Board |
2016-11-29 |
update website_status FlippedRobots => OK |
2016-11-29 |
insert chiefriskofficer Anthony Luis Rodriguez |
2016-11-29 |
delete address 1101 Pennsylvania Avenue NW
Suite 6642
Washington, D.C. 20004 |
2016-11-29 |
insert address 1101 Pennsylvania Avenue NW
Suite 305
Washington, D.C. 20004 |
2016-11-29 |
insert address 3rd Floor
Centurion House
129 Deansgate
Manchester M3 3WR
England |
2016-11-29 |
insert phone +44 (0)161 827 7960 |
2016-11-29 |
update person_title Anthony Luis Rodriguez: Global Compliance Officer; Member of the AFEX Executive Board; History; Member of the Executive Board => Global Compliance Officer; Member of the AFEX Executive Board; Chief Risk Officer; History; Member of the Executive Board |
2016-11-29 |
update robots_txt_status web.afex.com: 404 => 200 |
2016-08-11 |
update website_status OK => FlippedRobots |
2016-05-06 |
update website_status FlippedRobots => OK |
2016-05-06 |
delete chiefstrategyofficer Guido Schulz |
2016-05-06 |
delete address 10 John Street, London, WC1N 2EB, United Kingdom |
2016-05-06 |
delete address 1001 Brickell Bay Drive
Suite 2700
Miami, FL 33131 |
2016-05-06 |
delete address 200 Front Street West, Simcoe Place
Suite 2203, PO Box 33
Toronto, ON M5V 3K2
Canada |
2016-05-06 |
delete address 805 Third Avenue
Suite 1210,
New York, NY 10022 |
2016-05-06 |
delete person Guido Schulz |
2016-05-06 |
delete solution_pages_linkeddomain aipp.org.uk |
2016-05-06 |
delete source_ip 12.129.200.118 |
2016-05-06 |
insert address 1101 Pennsylvania Avenue NW
Suite 6642
Washington, D.C. 20004 |
2016-05-06 |
insert address 200 Front Street West,
Suite 2203,
Toronto, ON M5V 3K2
Canada |
2016-05-06 |
insert address 615 René Lévesque Blvd. West
Suite 460
Montréal, QC H3B 1P5
Canada |
2016-05-06 |
insert address 870 7th Avenue
New York, NY 10019 |
2016-05-06 |
insert address Park Place
666 Burrard Street
Suite 500
Vancouver, BC, V6C 3P6
Canada |
2016-05-06 |
insert address Stampfenbachstrasse 5
8001 Zürich
Schweiz |
2016-05-06 |
insert fax +1 212 315 1987 |
2016-05-06 |
insert phone +1 202 756 0165 |
2016-05-06 |
insert phone +1 212 757 9280 |
2016-05-06 |
insert phone +1 604 634 0106 |
2016-05-06 |
insert phone +39 800 874 757 / 06 4520 7904 |
2016-05-06 |
insert phone 020 470050 / 020 470051 |
2016-05-06 |
insert registration_number 07061516 |
2016-05-06 |
insert registration_number 526034 |
2016-05-06 |
insert source_ip 23.92.244.164 |
2016-04-17 |
update website_status DomainNotFound => FlippedRobots |
2016-03-16 |
update website_status FlippedRobots => DomainNotFound |
2015-05-10 |
update website_status OK => FlippedRobots |
2015-02-04 |
delete cfo Richard Versamy |
2015-02-04 |
insert cfo Richard Verasamy |
2015-02-04 |
delete person Richard Versamy |
2015-02-04 |
update person_title Richard Verasamy: Member of the Executive Board => Chief Financial Officer; Member of the Executive Board; Member of the AFEX Executive Board |
2014-09-06 |
update website_status FlippedRobots => OK |
2014-09-06 |
delete address Via Carlo Freguglia 2
20122
Milano |
2014-09-06 |
delete fax +39 800 788 669 |
2014-09-06 |
insert address Piazza della Repubblica, 32
20124
Milano |
2014-09-06 |
insert address Viale Luca Gaurico, 9/11
00143
Roma |
2014-08-27 |
update website_status OK => FlippedRobots |
2014-06-11 |
insert chiefstrategyofficer Guido Schulz |
2014-06-11 |
delete address Level 31
120 Collins Street
Melbourne
VIC 3000
Australia |
2014-06-11 |
insert address Level 27
55 Collins Street
Melbourne
VIC 3000
Australia |
2014-06-11 |
update person_title Guido Schulz: Executive Vice President of Strategic Management.; Global Executive VP of Strategic Management; Member of the Executive Board; Member of the AFEX Executive Board => Member of the Executive Board; Member of the AFEX Executive Board; Chief Strategy Officer |
2014-06-11 |
update person_title Jan Vlietstra: Chief Executive Officer; Member of the Executive Board; Member of the AFEX Executive Board => Member of the AFEX Executive Board; History; Chief Executive Officer; Member of the Executive Board |
2014-05-01 |
update website_status FlippedRobots => OK |
2014-05-01 |
update robots_txt_status www.afex.com: 404 => 200 |
2014-04-20 |
update website_status OK => FlippedRobots |
2014-02-14 |
insert phone +44 (0)207 004 3947 |
2014-01-31 |
insert address 1001 Brickell Bay Drive
Suite 2700
Miami, FL 33131 |
2014-01-31 |
insert fax 866.525.4127 |
2014-01-31 |
insert phone 866.525.3622 |
2014-01-17 |
delete address 9440 S. Santa Monica Blvd,
Suite 600,
Beverly Hills, CA 90210 |
2014-01-17 |
delete fax 424.288.5024 |
2014-01-17 |
delete fax 818.386.2709 |
2014-01-17 |
delete phone 424.288.5029 |
2014-01-17 |
insert address 327 N Beverly Drive,
Beverly Hills, CA 90210 |
2014-01-17 |
insert fax 310.274.6167 |
2014-01-17 |
insert fax 424.588.5024 |
2014-01-17 |
insert fax 818.728.3281 |
2013-08-23 |
delete fax 310.274.6167 |
2013-08-23 |
delete phone 424.288.5030 |
2013-08-23 |
delete phone 866.459.2339 |
2013-06-30 |
delete address Ayalon House
16th Floor, 12 Abba Hillel
P.O Box 3306
Ramat Gan 52136 |
2013-06-30 |
delete fax +972 (0)3 754 1100 |
2013-06-30 |
insert address Ayalon House
16th Floor, 12 Abba Hillel
P.O Box 3306
Ramat Gan 5250606 |
2013-06-30 |
insert fax +972 (0)3 629 8765 |
2013-04-20 |
delete fax +44 (0)207 811 6599 |
2013-04-20 |
insert fax +44 (0)207 004 3899 |
2013-04-06 |
delete person Joe Samuel |
2013-04-06 |
insert fax 310.274.6167 |
2013-04-06 |
insert phone 424.288.5030 |
2013-03-07 |
delete address 16133 Ventura Boulevard
Suite 900
Encino, CA 91436
United States |
2013-03-07 |
insert address 21045 Califa St
Woodland Hills, CA 91367
United States |
2013-02-19 |
insert person Joe Samuel |
2013-01-21 |
delete phone +353-776801019 |
2013-01-21 |
insert phone +353 (0) 1265 0029 |
2012-12-21 |
delete address 129 Wilton Road
Fifth Floor
London
SW1V 1JZ
England |
2012-12-21 |
delete fax +61 (0)3 9225 5013 |
2012-12-21 |
delete phone +44 (0)207 811 6666 |
2012-12-21 |
delete phone +61 (0)3 9225 5196 |
2012-12-21 |
insert address 4th Floor
40 Strand
London
WC2N 5RW
United Kingdom |
2012-12-21 |
insert fax +61 (0)3 8692 4401 |
2012-12-21 |
insert phone +44 (0)207 004 3939 |
2012-12-21 |
insert phone +61 (0)3 8692 4400 |
2012-12-05 |
insert address 4th Floor
40 Strand
London, WC2N 5RW
England |
2012-12-05 |
insert registration_number C51708 |
2012-12-05 |
insert registration_number OC 637 |
2012-11-17 |
delete address Plaza Commercial Centre
Level 4
Bisazza Street
Sliema
SLM 1640
Malta |
2012-11-17 |
insert address St Julians Business Centre
2nd floor
Elia Zammit Street
St Julians, STJ 3153 |