STOUT RISIUS ROSS - History of Changes


DateDescription
2024-06-14 insert coo Stephanie Clifford
2024-06-14 insert otherexecutives Cesar Remacha
2024-06-14 delete address 1201 West Peachtree Street NW Suite 710 Atlanta, GA 30309
2024-06-14 delete address 1225 17th Street Suite 1875 Denver, CO 80202
2024-06-14 delete address 6000 Fairview Road Suite 1200 Charlotte, NC 28210
2024-06-14 delete fax +1.404.330.9736
2024-06-14 delete fax +888.884.9391
2024-06-14 insert address 1800 Wazee Street 3rd Floor Denver, CO 80202
2024-06-14 insert address 2101 NW Corporate Boulevard Suite 400 Boca Raton, FL 33431
2024-06-14 insert email cr..@stout.uk
2024-06-14 insert email sh..@stout.com
2024-06-14 insert person Cesar Remacha
2024-06-14 insert phone +1.561.330.3488
2024-06-14 insert phone +1.980.381.2750
2024-06-14 update person_description Heather Albright => Heather Albright
2024-06-14 update person_title Stephanie Clifford: Chief Legal and People Officer => Chief Operating Officer
2024-06-14 update robots_txt_status www.stout.com: 404 => 200
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-17 delete managingdirector Santiago Izaguirre
2024-03-17 delete about_pages_linkeddomain twitter.com
2024-03-17 delete address 11455 El Camino Real Suite 400 San Diego, CA 92130
2024-03-17 delete address 145 West Ostend Street Suite 600 Baltimore, MD 21230
2024-03-17 delete address 201 S Biscayne Blvd. 28th Floor Miami, FL 33131
2024-03-17 delete address 2200 Ross Avenue 46th Floor Dallas, TX 75201
2024-03-17 delete address 505 Montgomery Street 11th Floor San Francisco, CA 94111
2024-03-17 delete career_pages_linkeddomain twitter.com
2024-03-17 delete contact_pages_linkeddomain twitter.com
2024-03-17 delete email ad..@stout.com
2024-03-17 delete email si..@stout.uk
2024-03-17 delete fax +1.786.513.6225
2024-03-17 delete fax +1.888.389.9869
2024-03-17 delete index_pages_linkeddomain twitter.com
2024-03-17 delete industry_tag investment bank and advisory
2024-03-17 delete management_pages_linkeddomain twitter.com
2024-03-17 delete person Andy de Gortari
2024-03-17 delete person Santiago Izaguirre
2024-03-17 delete phone +1.404.369.1139
2024-03-17 delete phone +1.410.775.4080
2024-03-17 delete phone +1.415.288.9500
2024-03-17 delete phone +44.20.3405.3314
2024-03-17 delete service_pages_linkeddomain twitter.com
2024-03-17 delete terms_pages_linkeddomain twitter.com
2024-03-17 insert address 2001 Ross Avenue Suite 700 Dallas, TX 75201
2024-03-17 insert address 3390 Carmel Mountain Road Suite 150 San Diego, CA 92121
2024-03-17 update person_title Aran Williams: Professionals; Managing Director / London; Managing Director; Managing Director in the Investment Banking => Professionals; Managing Director; Managing Director ( Nordics ) London; Managing Director in the Investment Banking
2024-03-17 update person_title Cory Thompson: Leadership President - Transaction Advisory / Detroit; Professionals; President - Transaction Advisory; Managing Director and President of the Transaction Advisory => Leadership President - Transaction Advisory / Detroit; President of the Transaction Advisory; Professionals; President - Transaction Advisory
2024-03-17 update person_title Gina Witherington: Director / Charlotte; Professionals; Director in the Accounting => Director / Charlotte; Professionals
2024-03-17 update person_title Heather Albright: Professionals; Managing Director in the Disputes, Compliance; Managing Director / Chicago => Professionals; Managing Director / Chicago
2024-03-17 update person_title Jason Muraco: Managing Director in the Valuation Advisory; Professionals; Managing Director Business Valuation Practice Co - Leader / Cleveland => Professionals; Managing Director Business Valuation Practice Co - Leader / Cleveland
2024-03-17 update person_title Jay Wachowicz: Managing Director in the Valuation Advisory; Professionals; Managing Director / Detroit => Professionals; Managing Director / Detroit
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES
2024-01-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS AHLAS
2023-09-18 update statutory_documents DIRECTOR APPOINTED MR LARS PETER RICKARD AHLAS
2023-08-27 insert managingdirector Geoffrey Smith
2023-08-27 delete person Bartley P. O'Dwyer
2023-08-27 insert email ek..@stout.com
2023-08-27 insert email gs..@stout.uk
2023-08-27 insert person Elizabeth Kettler
2023-08-27 insert person Geoffrey Smith
2023-08-27 insert phone +44.20.3405.3315
2023-08-27 update person_description Gina Witherington => Gina Witherington
2023-08-27 update person_title Stephanie Clifford: Chief Legal Officer and Interim Chief People Officer => Chief Legal and People Officer
2023-07-26 insert person Bartley P. O'Dwyer
2023-07-26 update person_description Cory Thompson => Cory Thompson
2023-07-26 update website_status IndexPageFetchError => OK
2023-06-24 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-06 delete chieflegalofficer Stephanie Clifford
2023-04-06 delete chro Yvette Bowen
2023-04-06 delete person Yvette Bowen
2023-04-06 update person_title Stephanie Clifford: Chief Legal Officer => Chief Legal Officer and Interim Chief People Officer
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / REGINA INVESTMENTS LIMITED / 01/03/2023
2023-03-05 delete person Emma Bienias
2023-03-05 insert email ik..@stout.com
2023-03-05 insert person Ian Kane
2023-02-01 insert person Emma Bienias
2023-01-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-31 delete email sn..@stout.com
2022-11-29 insert managingdirector Jesse R. Morton
2022-11-29 insert address 11455 El Camino Real Suite 400 San Diego, CA 92130
2022-11-29 insert email bg..@stout.com
2022-11-29 insert phone +1.858.509.7545
2022-11-29 update person_description Jesse R. Morton => Jesse R. Morton
2022-11-29 update person_title Jesse R. Morton: Professionals; Managing Director in Stout 's Disputes, Compliance; Managing Director Atlanta Office Leader / Atlanta => Professionals; Managing Director Atlanta Office Leader / Atlanta; Managing Director
2022-10-28 delete source_ip 104.199.118.172
2022-10-28 insert source_ip 20.25.218.13
2022-09-26 insert index_pages_linkeddomain stout.com
2022-08-24 delete person Jennifer Edeus
2022-08-24 delete person Rohan Bhupathiraju
2022-08-24 insert client Nanosys, Inc.
2022-05-23 delete person Joseph Glemkowski
2022-05-23 delete person Robert Redini
2022-05-23 insert client Gilead Sciences, Inc.
2022-05-23 insert client Peloton Interactive, Inc.
2022-05-23 insert client Provisur Technologies, Inc.
2022-05-23 insert client Quest Diagnostics Incorporated
2022-03-21 insert client AGCO Corporation
2022-03-21 insert client Polygroup
2022-03-21 insert client Precision Planting LLC
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-02-06 insert client Advanced Bionics, LLC
2022-02-06 insert client Sonova AG
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 update person_title Rohan Bhupathiraju: Consultant; Member of the Experts & Staff => Senior Consultant; Consultant; Member of the Experts & Staff
2021-06-27 delete address 20 North Wacker Drive, Suite 2150 Chicago, IL 60606
2021-06-27 insert address 200 West Monroe Street, Suite 1802 Chicago, IL 60606
2021-06-27 update primary_contact 20 North Wacker Drive, Suite 2150 Chicago, IL 60606 => 200 West Monroe Street, Suite 1802 Chicago, IL 60606
2021-05-26 insert client Amazon
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-04-09 insert client Uber Technologies, Inc.
2021-02-14 delete person Mark Juretschke
2021-02-14 insert client Tensegrity Law Group, LLP
2021-02-14 insert person Sean Kurdy
2021-02-14 update person_description Mark Longo => Mark Longo
2021-02-08 delete address 57 GROSVENOR STREET LONDON W1K 3JA
2021-02-08 insert address 22A ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4JH
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update registered_address
2021-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 57 GROSVENOR STREET LONDON W1K 3JA
2021-01-14 delete cfo Karin W. Rohn
2021-01-14 delete person Karin W. Rohn
2021-01-14 insert client BioFire Diagnostics
2021-01-14 insert client DJO Global, Inc.
2021-01-14 insert person Meghan Porter
2021-01-14 update person_title Brian Quirke: Senior Consultant; Member of the Experts & Staff => Manager; Member of the Experts & Staff
2021-01-14 update person_title Christopher Anderson: Senior Consultant; Member of the Experts & Staff => Manager; Member of the Experts & Staff
2021-01-14 update person_title Joseph Glemkowski: Senior Consultant; Member of the Experts & Staff => Manager; Member of the Experts & Staff
2021-01-14 update person_title Tyler Russell: Consultant; Member of the Experts & Staff => Senior Consultant; Member of the Experts & Staff
2021-01-14 update person_title Veronica C. Klco: Consultant; Member of the Experts & Staff => Senior Consultant; Member of the Experts & Staff
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-30 insert client Badoo
2020-09-30 insert client Bumble
2020-09-30 insert client Carmel Laboratories, LLC
2020-09-30 insert client Magic Lab Co.
2020-09-30 insert client Susman Godfrey L.L.P.
2020-09-30 insert client University of Massachusetts
2020-09-30 insert client Worldwide Vision Limited
2020-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089239870001
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 update person_description Joseph Glemkowski => Joseph Glemkowski
2020-03-23 insert client Sprint
2020-03-23 insert client Verizon
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-02-21 insert client Biedermann Technologies
2020-02-21 insert client Natera
2020-02-21 insert client Turner Boyd LLP
2020-01-21 insert otherexecutives Mark Longo
2020-01-21 update person_title Mark Longo: Manager; Member of the Experts & Staff => Member of the Experts & Staff; Director
2020-01-21 update person_title Nicholas Lobraco: Senior Consultant; Member of the Experts & Staff => Manager; Member of the Experts & Staff
2020-01-07 insert company_previous_name PARK PARTNERS LIMITED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update name PARK PARTNERS LIMITED => STOUT PARK LTD
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-27 update statutory_documents COMPANY NAME CHANGED PARK PARTNERS LIMITED CERTIFICATE ISSUED ON 27/12/19
2019-10-20 insert client Choate Hall & Stewart LLP
2019-10-20 insert client Foundation Medicine, Inc.
2019-10-20 insert person Rohan Bhupathiraju
2019-07-22 insert client Eli Lilly
2019-07-22 insert client SecurityPoint Holdings, Inc.
2019-06-22 insert client CommScope Technologies LLC
2019-06-22 insert client FieldTurf USA, Inc.
2019-06-22 insert person Brian Quirke
2019-06-22 insert person Tyler Russell
2019-05-13 delete person Janelle Ferris
2019-04-11 update person_description Mark Longo => Mark Longo
2019-04-11 update person_description Veronica Klco => Veronica C. Klco
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-02-02 delete person Gary Hosfield
2019-02-02 delete person Michael Rosenson
2019-02-02 update person_title Christopher Anderson: Consultant; Member of the Experts & Staff => Senior Consultant; Member of the Experts & Staff
2019-02-02 update person_title Joseph Glemkowski: Consultant; Member of the Experts & Staff => Senior Consultant; Member of the Experts & Staff
2019-02-02 update person_title Mark Juretschke: Senior Consultant; Member of the Experts & Staff => Manager; Member of the Experts & Staff
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 insert client Digital Ally, Inc.
2018-12-20 update person_description Mark Longo => Mark Longo
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-18 insert client Amin Talati Upadhye LLP
2018-09-18 insert client Hulu
2018-09-18 insert client Intellipharmaceuticals International, Inc.
2018-09-18 insert client Nitride Semiconductors Co., Ltd.
2018-09-18 insert person Veronica Klco
2018-07-09 delete person Myles Kaluzna
2018-07-09 insert client Flexus Biosciences, Inc.
2018-07-09 insert client Nikon Corporation
2018-04-19 delete otherexecutives David Duski
2018-04-19 delete person David Duski
2018-04-19 insert client EMC Corporation
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-13 insert client Advanced Micro Devices, Inc.
2018-03-13 insert client Coriant
2018-03-13 insert client Pillsbury Winthrop Shaw Pittman LLP
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-28 delete otherexecutives Lynsey Honegger
2018-01-28 delete person Ashley Kegan
2018-01-28 update person_title Lynsey Honegger: Member of the Experts & Staff; Director => Principal; Member of the Experts & Staff
2018-01-28 update person_title Meghan DesRosiers: Senior Consultant; Member of the Experts & Staff => Manager; Member of the Experts & Staff
2018-01-28 update person_title Nicholas Lobraco: Consultant; Member of the Experts & Staff => Senior Consultant; Member of the Experts & Staff
2018-01-28 update person_title Robert Redini: Senior Consultant; Member of the Experts & Staff => Manager; Member of the Experts & Staff
2017-12-20 delete person David Kim
2017-12-20 delete person Thomas Sears
2017-12-20 insert client CenturyLink Communications LLC
2017-12-20 insert client Cyxtera Communications, LLC
2017-12-20 insert client NetApp, Inc.
2017-12-20 insert client SolidFire, LLC
2017-12-20 insert client Tier 3, Inc.
2017-11-13 delete source_ip 192.186.249.229
2017-11-13 insert source_ip 104.199.118.172
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-06 insert treasurer Ashley Kegan
2017-03-06 delete management_pages_linkeddomain dropbox.com
2017-03-06 delete person Ashley Christenson
2017-03-06 delete person Ellen O'Brien
2017-03-06 insert person Ashley Kegan
2017-03-06 update person_description Christopher Anderson => Christopher Anderson
2017-03-06 update person_description Joseph Glemkowski => Joseph Glemkowski
2017-03-06 update person_description Meghan DesRosiers => Meghan DesRosiers
2017-03-06 update person_title Myles Kaluzna: Senior Consultant at Davis & Hosfield Consulting LLC; Member of the Experts and Staff => Manager at Davis & Hosfield Consulting LLC; Member of the Experts and Staff
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 insert person Christopher Anderson
2016-12-11 insert person Ellen O'Brien
2016-12-11 insert person Joseph Glemkowski
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-29 update statutory_documents 14/03/16 FULL LIST
2016-02-13 insert person Nicholas Lobraco
2016-02-13 update person_description Lynsey N. Honegger => Lynsey N. Honegger
2016-02-13 update person_description Melissa A. Bennis => Melissa A. Bennis
2016-02-13 update person_description Thomas P. Sears => Thomas P. Sears
2016-02-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date null => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-05 => 2016-12-31
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-16 update person_description Myles Kaluzna => Myles Kaluzna
2015-06-16 update person_description Robert Redini => Robert Redini
2015-06-16 update person_title Robert Redini: Member of the Experts and Staff => Senior Consultant at Davis & Hosfield Consulting LLC; Member of the Experts and Staff
2015-05-19 update person_description Meghan DesRosiers => Meghan DesRosiers
2015-05-19 update person_title Meghan DesRosiers: Consultant at Davis & Hosfield Consulting LLC; Member of the Experts and Staff => Senior Consultant at Davis & Hosfield Consulting LLC; Member of the Experts and Staff
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 delete address 57 GROSVENOR STREET LONDON ENGLAND W1K 3JA
2015-04-07 insert address 57 GROSVENOR STREET LONDON W1K 3JA
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-30 update statutory_documents 14/03/15 FULL LIST
2015-03-23 delete person Lindsey Glanzman Fisher
2015-03-23 delete person Molly Molinaro
2015-01-24 delete person Dayna L. Anderson
2015-01-24 delete person Joseph J. Egan
2015-01-24 update person_description Ashley Christenson => Ashley Christenson
2015-01-24 update person_description Mark Longo => Mark Longo
2015-01-24 update person_title Ashley Christenson: Senior Consultant at Davis & Hosfield Consulting LLC => Manager at Davis & Hosfield Consulting LLC; Member of the Experts and Staff
2015-01-24 update person_title Mark Longo: Senior Consultant at Davis & Hosfield => Manager at Davis & Hosfield; Member of the Experts and Staff
2015-01-24 update person_title Molly Molinaro: Senior Consultant at Davis & Hosfield Consulting LLC => Manager at Davis & Hosfield Consulting LLC; Member of the Experts and Staff
2015-01-24 update person_title Myles Kaluzna: Consultant at Davis & Hosfield Consulting LLC => Senior Consultant at Davis & Hosfield Consulting LLC; Member of the Experts and Staff
2014-11-12 insert person Gary Hosfield
2014-09-03 delete person Joseph E. Seder
2014-09-03 delete person Lisa C. Snow
2014-08-07 delete address 11-12 RIVERSIDE STUDIOS AMETHYST ROAD, NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL
2014-08-07 insert address 57 GROSVENOR STREET LONDON ENGLAND W1K 3JA
2014-08-07 update registered_address
2014-07-29 delete person Jason G. Tolmaire
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 11-12 RIVERSIDE STUDIOS AMETHYST ROAD, NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL
2014-03-17 update statutory_documents 14/03/14 FULL LIST
2014-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON HOWELLS / 05/03/2014
2014-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-02-04 delete phone 87/12166987
2014-02-04 delete source_ip 50.62.67.1
2014-02-04 insert source_ip 192.186.249.229
2014-01-04 delete source_ip 198.170.250.119
2014-01-04 insert phone 87/12166987
2014-01-04 insert source_ip 50.62.67.1
2013-12-07 insert person Ashley Christenson
2013-08-16 delete person Megan E. Osmond
2013-08-16 insert person Meghan DesRosiers
2013-08-16 insert person Robert Redini
2013-07-10 delete person Kurt Kautman
2013-07-10 delete person Michael J. Kratofil
2013-04-08 insert person Janelle Ferris